About

Registered Number: SC281737
Date of Incorporation: 18/03/2005 (19 years ago)
Company Status: Active
Registered Address: 25 Bothwell Street, Glasgow, G2 6NL

 

Based in the United Kingdom, Den Der Sover Ltd was established in 2005, it's status in the Companies House registry is set to "Active". This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAST, Bob 30 March 2006 01 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 08 May 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 04 January 2019
PSC07 - N/A 04 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 18 May 2018
TM01 - Termination of appointment of director 04 March 2018
AP01 - Appointment of director 04 March 2018
PSC01 - N/A 04 March 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 25 May 2017
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 22 April 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 25 May 2015
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA01 - Change of accounting reference date 14 October 2014
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 07 May 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 05 September 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
287 - Change in situation or address of Registered Office 22 November 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
363a - Annual Return 27 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
AA - Annual Accounts 27 July 2006
410(Scot) - N/A 26 July 2006
363s - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
225 - Change of Accounting Reference Date 09 June 2005
CERTNM - Change of name certificate 31 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposit and account 11 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.