Advanced company searchLink opens in new window

D.M. GROUNDS CARE LTD

Company number SC291196

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)
03 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
07 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
23 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
16 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
19 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
18 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
09 Dec 2018 AA Accounts for a dormant company made up to 31 October 2018
14 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
04 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
17 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
13 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
13 Oct 2015 CH01 Director's details changed for Mr. Derek James Moreland on 13 October 2015
16 Feb 2015 AP01 Appointment of Mr. Derek James Moreland as a director on 2 February 2015
02 Feb 2015 TM02 Termination of appointment of Duport Secretary Limited as a secretary on 2 February 2015
02 Feb 2015 TM01 Termination of appointment of Duport Director Limited as a director on 2 February 2013
02 Feb 2015 AD01 Registered office address changed from 3 Lorne Avenue Monifieth Dundee DD5 4DW to 53 Hillend Road Clarkston Glasgow G76 7TH on 2 February 2015
02 Feb 2015 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 2 February 2015
03 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
03 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2