DANNOW LTD.

Register to unlock more data on OkredoRegister

DANNOW LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC265683

Incorporation date

29/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashlea Manor Victoria Street, Monifieth, Dundee DD5 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon13/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon14/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon16/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon10/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Registered office address changed from Lomond House the Castle Business Park Stirling FK9 4TU to Ashlea Manor Victoria Street Monifieth Dundee DD5 4HP on 2017-05-12
dot icon28/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon10/04/2013
Termination of appointment of Evonne Edmond as a secretary
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon01/02/2012
Director's details changed for Director Calum Robert William Edmond on 2012-01-31
dot icon01/02/2012
Secretary's details changed for Secretary Evonne Edmond on 2012-01-31
dot icon31/01/2012
Registered office address changed from 13 George Terrace Balfron Glasgow G63 0PJ on 2012-01-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon31/03/2010
Director's details changed for Director Calum Robert William Edmond on 2010-03-29
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Director's change of particulars / calum edmond / 03/04/2009
dot icon06/04/2009
Secretary's change of particulars / evonne edmond / 03/04/2009
dot icon03/04/2009
Return made up to 29/03/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 29/03/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 29/03/07; full list of members
dot icon19/04/2007
Registered office changed on 19/04/07 from: 8 cowden park stirling road alloa FK10 2BS
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 29/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 29/03/05; full list of members
dot icon08/06/2004
Partic of mort/charge *
dot icon16/04/2004
New director appointed
dot icon16/04/2004
New secretary appointed
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Secretary resigned
dot icon29/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
56.42K
-
0.00
12.74K
-
2023
1
108.16K
-
0.00
45.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmond, Calum Robert William
Director
29/03/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANNOW LTD.

DANNOW LTD. is an(a) Active company incorporated on 29/03/2004 with the registered office located at Ashlea Manor Victoria Street, Monifieth, Dundee DD5 4HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANNOW LTD.?

toggle

DANNOW LTD. is currently Active. It was registered on 29/03/2004 .

Where is DANNOW LTD. located?

toggle

DANNOW LTD. is registered at Ashlea Manor Victoria Street, Monifieth, Dundee DD5 4HP.

What does DANNOW LTD. do?

toggle

DANNOW LTD. operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DANNOW LTD.?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-29 with no updates.