Glasgow
G41 3DL
Scotland
Director Name | President Elizabeth McIntosh |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Intimate Apparel Retailer |
Country of Residence | Scotland |
Correspondence Address | 36 Langside Place Glasgow G41 3DL Scotland |
Website | www.dahlialingerie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6361565 |
Telephone region | Glasgow |
Registered Address | 36 Langside Place Glasgow G41 3DL Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
100 at £0.01 | Elizabeth Mcintosh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,199 |
Cash | £449 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
15 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
30 November 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
27 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
13 August 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
27 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
13 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 August 2017 | Change of details for Ms Elizabeth Mcintosh as a person with significant control on 1 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Change of details for Ms Elizabeth Mcintosh as a person with significant control on 1 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 October 2015 | Company name changed dahlia lingerie LIMITED\certificate issued on 21/10/15
|
21 October 2015 | Company name changed dahlia lingerie LIMITED\certificate issued on 21/10/15
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
5 September 2013 | Director's details changed for Miss Elizabeth Victoria Anne Mcintosh on 4 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Miss Elizabeth Victoria Anne Mcintosh on 4 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Miss Elizabeth Victoria Anne Mcintosh on 4 September 2013 (2 pages) |
27 August 2013 | Appointment of Miss Elizabeth Victoria Anne Mcintosh as a director (2 pages) |
27 August 2013 | Appointment of Miss Elizabeth Victoria Anne Mcintosh as a director (2 pages) |
27 August 2013 | Termination of appointment of Elizabeth Mcintosh as a director (1 page) |
27 August 2013 | Termination of appointment of Elizabeth Mcintosh as a director (1 page) |
1 August 2013 | Incorporation
|
1 August 2013 | Incorporation
|