CS01 |
Confirmation statement with no updates 2023-06-01
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 22nd, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-01
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-01
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 27th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-01
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC3643160001, created on 2019-12-04
filed on: 6th, December 2019
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-01
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-07
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-07
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-01
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-07
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-07
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-07
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-10
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-01
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-01
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-06: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 3rd, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 58 Long Lane Broughty Ferry Dundee DD5 1HH. Change occurred on 2016-04-05. Company's previous address: 27 Lauriston Street Edinburgh EH3 9DQ.
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-01
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 31st, May 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-01
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-07
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-07
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-01
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 31st, May 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed dundee private hire 203020 LTD.certificate issued on 17/12/12
filed on: 17th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-12-17
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2012-12-04
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-01
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-12-15
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-01
filed on: 15th, June 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dundee private hire LTD.certificate issued on 02/06/11
filed on: 2nd, June 2011
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed jg leddie (tayside) LTD.certificate issued on 01/06/11
filed on: 1st, June 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2011-06-01
change of name
|
|
AP01 |
New director was appointed on 2011-05-31
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-05-31
filed on: 31st, May 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-05-31
filed on: 31st, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-08-31
filed on: 24th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-20
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On 2009-08-26 Appointment terminated secretary
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-08-26 Director and secretary appointed
filed on: 26th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-08-26 Appointment terminated director
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-08-26 Appointment terminated director
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, August 2009
| incorporation
|
Free Download
(15 pages)
|