Advanced company searchLink opens in new window

DUNCANSBY HEAD LTD

Company number SC374961

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)
16 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
03 Jan 2024 AA01 Previous accounting period extended from 31 March 2023 to 31 July 2023
03 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 31 March 2022
09 Jun 2022 CERTNM Company name changed real dragons' den LTD.\certificate issued on 09/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-06
31 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF Scotland to Endeavour House 1 James Street Arbroath Angus DD11 1JP on 17 March 2022
26 Jan 2022 AA Micro company accounts made up to 31 March 2021
26 Jul 2021 AA Micro company accounts made up to 31 March 2020
11 May 2021 CS01 Confirmation statement made on 16 March 2021 with updates
17 May 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 1,140
24 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with updates
05 Mar 2020 AD01 Registered office address changed from Ingledene Office Sannox Bay Hotel Sannox Isle of Arran KA27 8JD Scotland to Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF on 5 March 2020
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 500
02 Jan 2020 AP01 Appointment of Mr Russell Calum Mclean as a director on 22 December 2019
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 361
12 May 2019 AD01 Registered office address changed from The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT United Kingdom to Ingledene Office Sannox Bay Hotel Sannox Isle of Arran KA27 8JD on 12 May 2019
05 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Aug 2017 AD01 Registered office address changed from Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE Great Britain to The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT on 14 August 2017
09 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
02 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-30