GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY. Change occurred on August 23, 2017. Company's previous address: Birkenside Farm Birkenside Farm Earlston Berwickshire.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Birkenside Farm Birkenside Farm Earlston Berwickshire. Change occurred on September 17, 2014. Company's previous address: Netherton Harthill Shotts North Lanarkshire ML7 5TT.
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, April 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2013
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2012
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(13 pages)
|
CERTNM |
Company name changed dalefleet LIMITEDcertificate issued on 03/10/12
filed on: 3rd, October 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2011
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 11, 2012. Old Address: C/O French Duncan 39 Vicar Street Falkirk FK1 1LL
filed on: 11th, January 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 19, 2011 new director was appointed.
filed on: 19th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2011
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 19, 2011
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2009
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2009
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 22, 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to December 31, 2008 - Annual return with full member list
filed on: 31st, December 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to December 1, 2008 - Annual return with full member list
filed on: 1st, December 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to June 25, 2008 - Annual return with full member list
filed on: 25th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to July 18, 2007 - Annual return with full member list
filed on: 18th, July 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 19th, January 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to June 16, 2006 - Annual return with full member list
filed on: 16th, June 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 29th, November 2005
| accounts
|
Free Download
(1 page)
|
363s |
Period up to June 17, 2005 - Annual return with full member list
filed on: 17th, June 2005
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 17/06/05 from: 39 vicar street falkirk FK1 1LL
filed on: 17th, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/05/05 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
filed on: 20th, May 2005
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/05 to 31/03/05
filed on: 2nd, September 2004
| accounts
|
Free Download
(1 page)
|
288a |
On September 2, 2004 New director appointed
filed on: 2nd, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On September 2, 2004 New secretary appointed
filed on: 2nd, September 2004
| officers
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 18/06/04
filed on: 22nd, June 2004
| capital
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, June 2004
| incorporation
|
Free Download
(11 pages)
|
288b |
On June 22, 2004 Secretary resigned
filed on: 22nd, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 22, 2004 Director resigned
filed on: 22nd, June 2004
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 22nd, June 2004
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, June 2004
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2004
| incorporation
|
Free Download
(16 pages)
|