Advanced company searchLink opens in new window

DUNDEE INDUSTRIAL HERITAGE LIMITED

Company number SC093109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
18 May 2012 TM01 Termination of appointment of Michelle Lyall as a director
05 Jan 2012 AA Full accounts made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
24 Aug 2011 AP01 Appointment of Merrill Carter Smith as a director
22 Dec 2010 AA Full accounts made up to 31 March 2010
27 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
08 Jan 2010 AA Full accounts made up to 31 March 2009
20 Nov 2009 TM01 Termination of appointment of Stewart Brymer as a director
12 Aug 2009 363a Return made up to 03/08/09; full list of members
05 Aug 2009 288a Director appointed andrew jonathan lothian
20 Jan 2009 419b(Scot) Declaration that part of the property/undertaking: released/ceased /part /charge no 1
06 Jan 2009 AA Full accounts made up to 31 March 2008
27 Aug 2008 363a Return made up to 03/08/08; full list of members
22 Jul 2008 288c Director and secretary's change of particulars / philip turner / 18/07/2008
09 Jan 2008 AAMD Amended full accounts made up to 31 March 2007
21 Nov 2007 AA Full accounts made up to 31 March 2007
08 Sep 2007 288a New director appointed
30 Aug 2007 363a Return made up to 03/08/07; full list of members
01 Aug 2007 288c Director's particulars changed
01 Aug 2007 288c Director's particulars changed
01 Aug 2007 288c Director's particulars changed
01 Aug 2007 288b Director resigned
09 May 2007 287 Registered office changed on 09/05/07 from: 50 castle street dundee tayside DD1 3RU
14 Dec 2006 288a New director appointed