DEMIJOHN LIMITED

SC266892
GLENLAIR HOUSE GLENLAIR HOUSE KNOCKVENNIE CASTLE DOUGLAS DG7 3DF

Documents

Documents
Date Category Description Pages
04 Oct 2024 accounts Annual Accounts 14 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2023 accounts Annual Accounts 14 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 14 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 14 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 accounts Annual Accounts 13 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 14 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 11 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 accounts Annual Accounts 11 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Oct 2016 accounts Annual Accounts 8 Buy now
13 Sep 2016 officers Termination of appointment of director (Alexander Mervyn Colville Crawford) 1 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
28 Jul 2015 accounts Annual Accounts 8 Buy now
23 Jun 2015 officers Change of particulars for director (Mr Andrew Mervyn Colville Crawford) 2 Buy now
24 Apr 2015 annual-return Annual Return 4 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2014 accounts Annual Accounts 7 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
19 May 2014 officers Change of particulars for director (Angus Hunter Ferguson) 2 Buy now
19 May 2014 officers Change of particulars for secretary (Ferguson Marjorie Ferguson) 1 Buy now
13 Mar 2014 officers Appointment of director (Mr Andrew Mervyn Colville Crawford) 2 Buy now
13 Mar 2014 officers Appointment of director (Mrs Frances Marjorie Ferguson) 2 Buy now
03 Sep 2013 accounts Annual Accounts 3 Buy now
12 Aug 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
26 Jun 2012 accounts Annual Accounts 3 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
05 Sep 2011 accounts Annual Accounts 3 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
10 Sep 2010 accounts Annual Accounts 8 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
06 May 2010 officers Change of particulars for director (Angus Hunter Ferguson) 2 Buy now
25 Nov 2009 accounts Annual Accounts 5 Buy now
24 Apr 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 4 Buy now
01 May 2008 annual-return Return made up to 23/04/08; full list of members 3 Buy now
22 Nov 2007 accounts Annual Accounts 7 Buy now
03 May 2007 annual-return Return made up to 23/04/07; full list of members 2 Buy now
17 Aug 2006 accounts Annual Accounts 3 Buy now
07 Jun 2006 mortgage Partic of mort/charge ***** 3 Buy now
24 Apr 2006 annual-return Return made up to 23/04/06; full list of members 2 Buy now
08 Jun 2005 accounts Annual Accounts 3 Buy now
17 May 2005 annual-return Return made up to 23/04/05; full list of members 6 Buy now
08 Jun 2004 capital Ad 23/05/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
03 Jun 2004 accounts Accounting reference date shortened from 30/04/05 to 31/01/05 1 Buy now
23 Apr 2004 incorporation Incorporation Company 20 Buy now