ROBERTSON - DAWN HEALTH LIMITED: Filings - Page 2
Overview
Company Name | ROBERTSON - DAWN HEALTH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC344902 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ROBERTSON - DAWN HEALTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Robertson Construction Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 03, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stuart Roberts as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Peter Fordyce as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Miss Irene Wilson as a secretary on May 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Kenneth Johnstone as a secretary on May 05, 2015 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Nov 30, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2013 | 12 pages | AA | ||||||||||
Full accounts made up to Nov 30, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Nov 30, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Raymond Eve as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Jun 25, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Derek William Shewan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan Peter Fordyce on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Raymond Antony Eve on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stewart Harley Rough on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Peter Kenneth Johnstone on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0