DUNROBIN CASTLE SHOPS LIMITED

10 Knockbreck Street, Tain, IV19 1BJ, Ross-Shire, Scotland
StatusACTIVE
Company No.SC099440
CategoryPrivate Limited Company
Incorporated05 Jun 1986
Age38 years, 12 days
JurisdictionScotland

SUMMARY

DUNROBIN CASTLE SHOPS LIMITED is an active private limited company with number SC099440. It was incorporated 38 years, 12 days ago, on 05 June 1986. The company address is 10 Knockbreck Street, Tain, IV19 1BJ, Ross-shire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 07 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin James Milligan

Termination date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

New address: 10 Knockbreck Street Tain Ross-Shire IV19 1BJ

Change date: 2020-06-24

Old address: Cathedral Square Dornoch Sutherland IV25 3SJ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgina Murray Lamrock

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Rory Letton Lamrock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Alexis Letton Murray

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin James Milligan

Appointment date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-10

Officer name: Norman John Duncan Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth (Betsy) Alexis Letton Murray

Change date: 2010-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/97; no change of members

Documents

View document PDF

Legacy

Date: 04 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 08 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/93; no change of members

Documents

View document PDF

Legacy

Date: 08 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1992

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1991

Action Date: 28 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-28

Documents

View document PDF

Legacy

Date: 01 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 26/06/91; no change of members

Documents

View document PDF

Legacy

Date: 14 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 09/10/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 1990

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 1989

Action Date: 28 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-28

Documents

View document PDF

Legacy

Date: 03 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/07/89; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/02/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 1988

Action Date: 29 Feb 1988

Category: Accounts

Type: AA

Made up date: 1988-02-29

Documents

View document PDF

Legacy

Date: 20 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 10/08/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1987

Action Date: 28 Feb 1987

Category: Accounts

Type: AA

Made up date: 1987-02-28

Documents

View document PDF

Legacy

Date: 04 Mar 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 99/99 to 28/02

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 07 Jul 1986

Category: Address

Type: 287

Description: Registered office changed on 07/07/86 from: 24 castle street edinburgh EH2 3JQ

Documents

View document PDF

Legacy

Date: 07 Jul 1986

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate incorporation

Date: 30 May 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

43 CROXTETH ROAD RTM COMPANY LIMITED

STATION WORKS BYRON ROAD,LIVERPOOL,L23 8TH

Number:11663705
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOHN SCARROTT LIMITED

THE BARN 13-17 MARGETT STREET,CAMBRIDGE,CB24 8QY

Number:10041117
Status:ACTIVE
Category:Private Limited Company

MKC RESIDENTIAL PROPERTIES LIMITED

PARKDENE,MELTON MOWBRAY,LE13 0UJ

Number:09268188
Status:ACTIVE
Category:Private Limited Company

OXENHALLOWS ASSOCIATES LIMITED

SUITE 2,DARLINGTON,DL3 7SD

Number:11629757
Status:ACTIVE
Category:Private Limited Company

PARADIGM BURNLEY LTD

1 BENTLEY WOOD WAY, NETWORK 65 BUSINESS PARK,BURNLEY,BB11 5TG

Number:08661320
Status:ACTIVE
Category:Private Limited Company

SUBWAY (STAINES CENTRAL) LIMITED

35 BLUNTS AVENUE,WEST DRAYTON,UB7 0DR

Number:09357801
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source