DRIMVARGIE LIMITED

931 Sauchiehall Street, Glasgow, G3 7TQ
StatusACTIVE
Company No.SC143661
CategoryPrivate Limited Company
Incorporated26 Mar 1993
Age31 years, 2 months, 7 days
JurisdictionScotland

SUMMARY

DRIMVARGIE LIMITED is an active private limited company with number SC143661. It was incorporated 31 years, 2 months, 7 days ago, on 26 March 1993. The company address is 931 Sauchiehall Street, Glasgow, G3 7TQ.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1436610010

Charge creation date: 2022-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1436610008

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1436610007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2022

Action Date: 16 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1436610009

Charge creation date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2021

Action Date: 09 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1436610008

Charge creation date: 2021-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2021

Action Date: 25 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1436610007

Charge creation date: 2021-03-25

Documents

View document PDF

Resolution

Date: 15 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharonne Bansal

Termination date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Bansal

Termination date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 25 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-25

Psc name: Parminder Singh Bansal

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Stefan Marco Bansal

Notification date: 2020-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Memorandum articles

Date: 19 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 19 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Parminder Singh Bansal

Change date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parminder Singh Bansal

Termination date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-23

Officer name: Miss Sharonne Bansal

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-23

Officer name: Miss Nina Bansal

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-23

Officer name: Mr Robin Stephen Marco Bansal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-04

Old address: 21 Chapelton Gardens Bearsden Glasgow Lanarkshire G61 2DH

New address: 931 Sauchiehall Street Glasgow G3 7TQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Parminder Singh Bansal

Change date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-26

Officer name: Sharonne Bansal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/02; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1998

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 1997

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/95; no change of members

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 07 Nov 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF


Some Companies

ACUMEN TRADE LIMITED

UNIT 4 WOODSIDE,EPPING,CM16 6LJ

Number:06970657
Status:ACTIVE
Category:Private Limited Company

ASHTROLO LTD

33 SPRINGATE FIELD,SLOUGH,SL3 7DH

Number:08719053
Status:ACTIVE
Category:Private Limited Company

DOWNMEAD STORE LIMITED

SOHAN SINGH HOUSE 2ND FLOOR,WALSALL,WS1 3QA

Number:08248935
Status:ACTIVE
Category:Private Limited Company

ICHAUFIERGE LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11325299
Status:ACTIVE
Category:Private Limited Company

MAX BUILDING SERVICES LIMITED

12 ARNSIDE ROAD,BEXLEYHEATH,DA7 5DT

Number:06403002
Status:ACTIVE
Category:Private Limited Company

SKIPPY MEDICAL LTD

8 HUXTABLE RISE,WORCESTER,WR4 0NX

Number:09771659
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