VILLA247 DUQUESA LIMITED
Status | ACTIVE |
Company No. | SC470711 |
Category | Private Limited Company |
Incorporated | 24 Feb 2014 |
Age | 10 years, 2 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
VILLA247 DUQUESA LIMITED is an active private limited company with number SC470711. It was incorporated 10 years, 2 months, 5 days ago, on 24 February 2014. The company address is Lawmuir Road Lawmuir Road Lawmuir Road Lawmuir Road, Carluke, ML8 5JB, Lanarkshire, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type dormant
Date: 20 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type dormant
Date: 06 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Termination director company with name termination date
Date: 27 Feb 2017
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-01
Officer name: Owen Barrett
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Mr Owen Barrett
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Barrett
Appointment date: 2015-11-14
Documents
Appoint person secretary company with name date
Date: 25 May 2016
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-14
Officer name: Mrs Andrea Lesley Graham
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
Old address: Lawmuir Road Lawmuir Road Law Carluke Lanarkshire ML8 5JB Scotland
Change date: 2016-05-25
New address: Lawmuir Road Lawmuir Road Law Carluke Lanarkshire ML8 5JB
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
Old address: 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH
Change date: 2016-05-25
New address: Lawmuir Road Lawmuir Road Law Carluke Lanarkshire ML8 5JB
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Gazette filings brought up to date
Date: 27 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Some Companies
BLINDLEY HEATH SYSTEMS LIMITED
UNIT 85 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE
Number: | 08311590 |
Status: | ACTIVE |
Category: | Private Limited Company |
FESTRI CEFN Y WAEN,CAERNARFON,LL55 3NB
Number: | 10097130 |
Status: | ACTIVE |
Category: | Private Limited Company |
P. & T.C. BARNWELL (BIRTLEY) LIMITED
MITCHELL HOUSE RAVENSWORTH ROAD,CHESTER-LE STREET,DH3 1EW
Number: | 01131725 |
Status: | ACTIVE |
Category: | Private Limited Company |
RATTENCLOUGH COTTAGE,TODMORDEN,OL14 8QT
Number: | 11644705 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE JONES SNR PROJECTS LIMITED
59 CONWAY ROAD,WIGAN,WN2 4PE
Number: | 09125115 |
Status: | ACTIVE |
Category: | Private Limited Company |
T. SANDERS T.V. RENTALS LIMITED
294 BALBY ROAD,DONCASTER,DN4 0QF
Number: | 01379395 |
Status: | ACTIVE |
Category: | Private Limited Company |