Advanced company searchLink opens in new window

DICK WINTERS LIMITED

Company number SC441562

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)
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
12 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
14 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
23 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
20 Apr 2021 AA Micro company accounts made up to 30 June 2020
17 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Feb 2016 CH01 Director's details changed for Mrs Claire Louise Henderson on 30 October 2015
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
04 Nov 2015 AD01 Registered office address changed from 89 Seaward Street Glasgow G41 1HJ Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 4 November 2015
04 Nov 2015 AD01 Registered office address changed from 7 Old Dullatur Road Dullatur Glasgow North Lanarkshire G68 0AR to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 4 November 2015
02 Nov 2015 TM01 Termination of appointment of Emma Neilson as a director on 9 September 2015
02 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
28 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10