DORSET UNION LTD

Suite 4045 Mitchell House Suite 4045 Mitchell House, Edinburgh, EH6 7BD, Scotland
StatusACTIVE
Company No.SC468525
CategoryPrivate Limited Company
Incorporated28 Jan 2014
Age10 years, 5 months, 5 days
JurisdictionScotland

SUMMARY

DORSET UNION LTD is an active private limited company with number SC468525. It was incorporated 10 years, 5 months, 5 days ago, on 28 January 2014. The company address is Suite 4045 Mitchell House Suite 4045 Mitchell House, Edinburgh, EH6 7BD, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-07

Old address: Suite 3000 15 Bell Street St. Andrews Fife KY16 9UR United Kingdom

New address: Suite 4045 Mitchell House 5 Mitchell Street Edinburgh EH6 7BD

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antons Kasjans

Appointment date: 2021-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Fraser John O'donoghue

Termination date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 09 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-09

Officer name: Mr Daniel Fraser John O'donoghue

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Tetyana Kadanina

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Daniel Fraser John O'donoghue

Appointment date: 2017-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth William James Morrison

Termination date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-29

Old address: 69 Brunswick Street Edinburgh EH7 5HT

New address: Suite 3000 15 Bell Street St. Andrews Fife KY16 9UR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Oct 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AAMD

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Incorporation company

Date: 28 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACANTHUS PARTNERS LLP

10-12 BLANDFORD STREET,LONDON,W1U 4AZ

Number:OC383330
Status:ACTIVE
Category:Limited Liability Partnership

AIRTEMP AIR CONDITIONING LTD

18 THEAKLEN DRIVE,ST. LEONARDS-ON-SEA,TN38 9AZ

Number:05809249
Status:ACTIVE
Category:Private Limited Company

AJ SECURITY CONSULTING LTD

THE OLD FIRE STATION ENTERPRISE CENTRE,SALISBURY,SP1 1DL

Number:09256913
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL BROADCAST CONSULTANCY LTD

C/O ABC ACCOUNTING SERVICES UNIT 1, SANDARS ROAD,GAINSBOROUGH,DN21 1RZ

Number:10254405
Status:ACTIVE
Category:Private Limited Company

KEE PROCESS LIMITED

COLLEGE ROAD NORTH,AYLESBURY,HP22 5EZ

Number:00543552
Status:ACTIVE
Category:Private Limited Company

RYLIK CONSTRUCTIONS LTD

1 LAKER PLACE,LONDON,SW15 2HS

Number:10074670
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