DRAIN DOGS LTD
Status | ACTIVE |
Company No. | SC422767 |
Category | Private Limited Company |
Incorporated | 26 Apr 2012 |
Age | 12 years, 1 month, 4 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Jan 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 02 May 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Aug 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Dunn
Documents
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
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
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
Some Companies
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 |
25 REDCHURCH STREET,LONDON,E2 7DJ
Number: | 11821308 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODSIDE MEWS,LEEDS,LS16 6QE
Number: | 06640842 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BUCKLOW AVENUE,MANCHESTER,M31 4DN
Number: | 08903678 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 PROVIDENCE SQUARE,LONDON,SE1 2DG
Number: | 03795526 |
Status: | ACTIVE |
Category: | Private Limited Company |