About

Registered Number: SC245101
Date of Incorporation: 05/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Dusters Scotland Ltd was founded on 05 March 2003 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Barrett, Nicholas Alexander, Barrett, Linda for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Linda 05 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Nicholas Alexander 05 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 19 December 2017
CH03 - Change of particulars for secretary 10 March 2017
CS01 - N/A 10 March 2017
CH01 - Change of particulars for director 10 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 08 March 2013
SH01 - Return of Allotment of shares 28 February 2013
AA01 - Change of accounting reference date 08 October 2012
AA - Annual Accounts 08 October 2012
CH01 - Change of particulars for director 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 12 April 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
225 - Change of Accounting Reference Date 06 May 2003
CERTNM - Change of name certificate 22 April 2003
287 - Change in situation or address of Registered Office 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.