DRAIN DOGS LTD

14 Kennedy Avenue, Montrose, DD10 9DY, Angus, Scotland
StatusACTIVE
Company No.SC422767
CategoryPrivate Limited Company
Incorporated26 Apr 2012
Age12 years, 1 month, 4 days
JurisdictionScotland

SUMMARY

DRAIN DOGS LTD is an active private limited company with number SC422767. It was incorporated 12 years, 1 month, 4 days ago, on 26 April 2012. The company address is 14 Kennedy Avenue, Montrose, DD10 9DY, Angus, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Dean Whitworth

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-29

Psc name: Mr Mark Dean Whitworth

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Dean Whitworth

Change date: 2023-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: 14 Kennedy Avenue Montrose Angus DD10 9DY

Old address: , 23 Adams Way, Montrose, Angus, DD10 9DP

Change date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dunn

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Old address: , C/O Drain Dogs Ltd, 23 Adams Way, Borrowfield, Montrose, Angus, DD10 9DP, United Kingdom

Change date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-18

Officer name: Mr Andrew Andrew Dunn

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-18

Old address: , C/O 23 Adams Way, 23 Adams Way, Montrose, Angus, DD10 9DP, United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AES BARRY LIMITED

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:03135522
Status:ACTIVE
Category:Private Limited Company

ASPIRE ADVANCED COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:10491029
Status:ACTIVE
Category:Private Limited Company

AYAOPTICS LTD

25 REDCHURCH STREET,LONDON,E2 7DJ

Number:11821308
Status:ACTIVE
Category:Private Limited Company

DATAMAX CABLING LIMITED

2 WOODSIDE MEWS,LEEDS,LS16 6QE

Number:06640842
Status:ACTIVE
Category:Private Limited Company

KM POLSTAR LIMITED

8 BUCKLOW AVENUE,MANCHESTER,M31 4DN

Number:08903678
Status:ACTIVE
Category:Private Limited Company

REFIRE TRADING LIMITED

193 PROVIDENCE SQUARE,LONDON,SE1 2DG

Number:03795526
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