Advanced company searchLink opens in new window

DALHOUSIE CONSTRUCTION LTD.

Company number SC219318

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)
12 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
27 Jun 2008 363a Return made up to 18/05/08; full list of members
02 Apr 2008 AA Total exemption full accounts made up to 31 May 2007
21 May 2007 363a Return made up to 18/05/07; full list of members
08 May 2007 287 Registered office changed on 08/05/07 from: 4 old tolbooth wynd calton road edinburgh EH8 8EQ
28 Feb 2007 AA Total exemption full accounts made up to 31 May 2006
19 May 2006 363a Return made up to 18/05/06; full list of members
27 Mar 2006 AA Total exemption full accounts made up to 31 May 2005
10 May 2005 363s Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
02 Mar 2005 AA Total exemption full accounts made up to 31 May 2004
04 May 2004 363s Return made up to 18/05/04; full list of members
15 Mar 2004 AA Total exemption full accounts made up to 31 May 2003
25 Jul 2003 287 Registered office changed on 25/07/03 from: dalhousie business park carrington road, cockpen bonnyrigg midlothian EH19 3HY
07 Jul 2003 288a New secretary appointed
07 Jul 2003 288b Director resigned
07 Jul 2003 288b Secretary resigned
25 Jun 2003 363s Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 Jun 2002 363s Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
13 Jun 2002 288a New secretary appointed
13 Jun 2002 287 Registered office changed on 13/06/02 from: 50 queen street edinburgh EH2 3NS
10 Jun 2002 CERTNM Company name changed denjim LIMITED\certificate issued on 10/06/02
05 Jun 2002 AA Accounts for a dormant company made up to 31 May 2002
17 Apr 2002 88(2)R Ad 10/07/01--------- £ si 1@1=1 £ ic 1/2
17 Apr 2002 287 Registered office changed on 17/04/02 from: thomson house pitreavie court, pitreavie business, dunfermline fife KY11 8UU
17 Apr 2002 288b Director resigned