AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Saturday 4th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 8-10 Linkwood Way Linkwood Industrial Estate Elgin IV30 1HY. Change occurred on Monday 11th June 2018. Company's previous address: Dallas Design Ltd 8-10 Linkwood Way, Linkwood Industrial Estate Linkwood Industrial Estate Elgin Morayshire IV30 1HY Scotland.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Dallas Design Ltd 8-10 Linkwood Way, Linkwood Industrial Estate Linkwood Industrial Estate Elgin Morayshire IV30 1HY. Change occurred on Monday 12th December 2016. Company's previous address: C/O Faith Simpson Accountants First Floor 74-76 South Street Elgin Morayshire IV30 1JG Scotland.
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Faith Simpson Accountants First Floor 74-76 South Street Elgin Morayshire IV30 1JG. Change occurred on Friday 6th May 2016. Company's previous address: Unit 8-10 Linkwood Industrial Estate Elgin Moray IV30 1HY Scotland.
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th May 2016
capital
|
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 8-10 Linkwood Industrial Estate Elgin Moray IV30 1HY. Change occurred on Wednesday 27th January 2016. Company's previous address: Unit 8-10 Linkwood Industrial Estate Elgin Moray IV30 1HY Scotland.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 8-10 Linkwood Industrial Estate Elgin Moray IV30 1HY. Change occurred on Wednesday 27th January 2016. Company's previous address: 8-10 Linkwood Industrial Estate Linkwood Way Elgin Morayshire IV30 1HY.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3193750002, created on Friday 14th August 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd March 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 9th June 2015
capital
|
|
AD01 |
New registered office address 8-10 Linkwood Industrial Estate Linkwood Way Elgin Morayshire IV30 1HY. Change occurred on Tuesday 9th June 2015. Company's previous address: Unit 31 Tyock Industrial Estate Elgin Moray IV30 1XY.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 9th June 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, May 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd March 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 3193750001
filed on: 8th, August 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd March 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd March 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 12th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd March 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 19th May 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 18th May 2010 from Unit 31 Tyock Industrial Estate Elgin Moray IV30 1XY Scotland
filed on: 18th, May 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 18th May 2010 from the Wards Elgin Moray IV30 6AA United Kingdom
filed on: 18th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 25th August 2009 - Annual return with full member list
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 18th, September 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Wednesday 25th June 2008 - Annual return with full member list
filed on: 25th, June 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/2008 from sandstones, dallas forres moray IV36 2SA
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 27th March 2008 Appointment terminated secretary
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 27th March 2008 Director appointed
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2007
| incorporation
|
Free Download
(15 pages)
|