VALENTINES OF DUNDEE LIMITED

SC006472
WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

Documents

Documents
Date Category Description Pages
10 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2024 accounts Annual Accounts 2 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 2 Buy now
28 Apr 2023 officers Appointment of director (Mr Graeme Lewis Karavis) 2 Buy now
02 Mar 2023 officers Termination of appointment of director (Thomas David Rolt) 1 Buy now
16 Jan 2023 officers Change of particulars for director (Mr Thomas David Rolt) 2 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 2 Buy now
08 Aug 2022 officers Appointment of director (Mrs Hannah Elizabeth Haupt) 2 Buy now
08 Aug 2022 officers Appointment of director (Mr Thomas David Rolt) 2 Buy now
08 Jun 2022 officers Termination of appointment of director (Matthew James Critchlow) 1 Buy now
14 Dec 2021 officers Appointment of director (Mr Matthew James Critchlow) 2 Buy now
14 Dec 2021 officers Termination of appointment of director (Amanda Louise Del Prete) 1 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 2 Buy now
17 Dec 2020 accounts Annual Accounts 2 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 2 Buy now
03 Jul 2019 officers Appointment of director (Mr John Malcolm Franey) 2 Buy now
03 Jul 2019 officers Termination of appointment of director (Ricky Roop Singh) 1 Buy now
09 Jan 2019 officers Termination of appointment of director (Steven Paul Wright) 1 Buy now
19 Dec 2018 officers Appointment of director (Mrs Amanda Louise Del Prete) 2 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 officers Appointment of secretary (Mrs Phillipa Jane Dixson) 2 Buy now
04 Oct 2018 officers Termination of appointment of secretary (Homera Najib) 1 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
16 Aug 2018 officers Change of particulars for director (Mr Ricky Roop Singh) 2 Buy now
15 Nov 2017 officers Termination of appointment of director (Timothy Mark Busby) 1 Buy now
15 Nov 2017 officers Appointment of director (Mr Ricky Roop Singh) 2 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 2 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2017 officers Termination of appointment of director (Patricia Mary Gardiner) 1 Buy now
08 Jun 2017 officers Termination of appointment of secretary (Patricia Mary Gardiner) 1 Buy now
08 Jun 2017 officers Appointment of secretary (Mrs Homera Najib) 2 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
06 Jan 2016 officers Termination of appointment of director (Anne Shiels) 1 Buy now
22 Oct 2015 annual-return Annual Return 6 Buy now
16 Sep 2015 accounts Annual Accounts 2 Buy now
15 Oct 2014 annual-return Annual Return 6 Buy now
02 Oct 2014 accounts Annual Accounts 2 Buy now
18 Oct 2013 annual-return Annual Return 6 Buy now
23 Sep 2013 accounts Annual Accounts 2 Buy now
24 Oct 2012 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 2 Buy now
18 Jun 2012 officers Appointment of director (Timothy Mark Busby) 2 Buy now
23 Jan 2012 officers Appointment of director (Steven Paul Wright) 2 Buy now
11 Jan 2012 officers Termination of appointment of director (Ian Stuart) 2 Buy now
11 Jan 2012 officers Termination of appointment of director (Martha Richey) 2 Buy now
04 Jan 2012 officers Appointment of director (Ms Anne Shiels) 2 Buy now
31 Oct 2011 annual-return Annual Return 5 Buy now
10 Aug 2011 accounts Annual Accounts 2 Buy now
28 Oct 2010 annual-return Annual Return 5 Buy now
28 Jul 2010 officers Change of particulars for director (Mrs Martha Maxine Richey) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Mr Ian Iveson Stuart) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Ms Patricia Mary Gardiner) 2 Buy now
28 Jul 2010 officers Change of particulars for secretary (Ms Patricia Mary Gardiner) 1 Buy now
09 Jul 2010 accounts Annual Accounts 2 Buy now
30 Oct 2009 annual-return Annual Return 6 Buy now
30 Oct 2009 officers Change of particulars for director (Ian Iveson Stuart) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Patricia Mary Gardiner) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Martha Maxine Richey) 2 Buy now
18 Jun 2009 accounts Annual Accounts 2 Buy now
21 Oct 2008 annual-return Return made up to 09/10/08; full list of members 4 Buy now
22 May 2008 accounts Annual Accounts 2 Buy now
31 Oct 2007 accounts Annual Accounts 2 Buy now
25 Oct 2007 annual-return Return made up to 09/10/07; full list of members 3 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: 50 castle street dundee DD1 3RU 1 Buy now
08 Jan 2007 officers New director appointed 1 Buy now
08 Jan 2007 officers Director resigned 1 Buy now
12 Oct 2006 annual-return Return made up to 09/10/06; full list of members 3 Buy now
11 Oct 2006 accounts Annual Accounts 2 Buy now
13 Apr 2006 officers Director resigned 1 Buy now
20 Dec 2005 officers New director appointed 1 Buy now
20 Dec 2005 officers New director appointed 1 Buy now
27 Oct 2005 accounts Annual Accounts 2 Buy now
12 Oct 2005 annual-return Return made up to 09/10/05; full list of members 3 Buy now
28 Oct 2004 accounts Annual Accounts 2 Buy now
15 Oct 2004 annual-return Return made up to 09/10/04; full list of members 7 Buy now
17 Oct 2003 annual-return Return made up to 09/10/03; full list of members 7 Buy now
24 Sep 2003 accounts Annual Accounts 2 Buy now
12 Nov 2002 auditors Auditors Resignation Company 1 Buy now
30 Oct 2002 accounts Annual Accounts 2 Buy now
16 Oct 2002 annual-return Return made up to 09/10/02; full list of members 7 Buy now
23 Sep 2002 address Registered office changed on 23/09/02 from: stewart chambers 40 castle street dundee DD1 3AQ 1 Buy now
08 Nov 2001 annual-return Return made up to 09/10/01; full list of members 6 Buy now
01 Nov 2001 accounts Annual Accounts 7 Buy now
14 Nov 2000 annual-return Return made up to 09/10/00; full list of members 6 Buy now
14 Nov 2000 officers New director appointed 2 Buy now
31 Oct 2000 accounts Annual Accounts 7 Buy now
01 Feb 2000 accounts Annual Accounts 9 Buy now
04 Nov 1999 annual-return Return made up to 09/10/99; full list of members 6 Buy now
11 Dec 1998 annual-return Return made up to 09/10/98; change of members 6 Buy now
31 Oct 1998 accounts Annual Accounts 10 Buy now
03 Feb 1998 officers Director resigned 2 Buy now
31 Jan 1998 accounts Annual Accounts 15 Buy now
06 Jan 1998 annual-return Return made up to 09/10/97; no change of members 4 Buy now