DOGS R US (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC488890 |
Category | Private Limited Company |
Incorporated | 14 Oct 2014 |
Age | 9 years, 6 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
DOGS R US (SCOTLAND) LIMITED is an active private limited company with number SC488890. It was incorporated 9 years, 6 months, 13 days ago, on 14 October 2014. The company address is C/O 12 Letham Mains Holdings, Haddington, EH41 4NW, East Lothian.
Company Fillings
Gazette filings brought up to date
Date: 27 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type dormant
Date: 19 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type dormant
Date: 17 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type dormant
Date: 08 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-05
Officer name: Mrs Mary Kennedy Mcmillan
Documents
Notification of a person with significant control
Date: 14 Jul 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mercades Mcmillan
Notification date: 2020-06-01
Documents
Termination director company with name termination date
Date: 14 Jul 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Mary Kennedy Mcmillan
Documents
Cessation of a person with significant control
Date: 14 Jul 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-01
Psc name: David Crabb Scott Mcmillan
Documents
Appoint person director company with name date
Date: 13 Jul 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Ms Mercades Mcmillan
Documents
Accounts with accounts type dormant
Date: 30 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type dormant
Date: 13 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type dormant
Date: 02 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 14 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-05
Officer name: David Crabb Scott Mcmillan
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Kennedy Mcmillan
Appointment date: 2018-06-05
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Old address: Apartment 3 Whittingehame House Haddington East Lothian EH41 4QA
New address: C/O 12 Letham Mains Holdings Haddington East Lothian EH41 4NW
Change date: 2018-01-04
Documents
Accounts with accounts type dormant
Date: 23 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type dormant
Date: 18 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Some Companies
30 CAMBRIDGE AVENUE,ROMFORD,RM2 6QU
Number: | 10773015 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOICETITLE PROPERTY MANAGEMENT LIMITED
97C WIMBLEDON HILL ROAD,WIMBLEDON,SW19 7QT
Number: | 03127294 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BEECH ROAD,ST. ALBANS,AL3 5AP
Number: | 10939799 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR MONTPELIER HOUSE,MANCHESTER,M3 2EN
Number: | 08037278 |
Status: | ACTIVE |
Category: | Private Limited Company |
SFP 9 ENSIGN HOUSE,MARSH WALL,E14 9XQ
Number: | 08618871 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 FIR CLOSE,SURREY,KT12 2SX
Number: | 01383124 |
Status: | ACTIVE |
Category: | Private Limited Company |