DBM (SCOTLAND) LTD.
Status | ACTIVE |
Company No. | SC275655 |
Category | Private Limited Company |
Incorporated | 05 Nov 2004 |
Age | 19 years, 7 months |
Jurisdiction | Scotland |
SUMMARY
DBM (SCOTLAND) LTD. is an active private limited company with number SC275655. It was incorporated 19 years, 7 months ago, on 05 November 2004. The company address is Dbm House Clifton View Dbm House Clifton View, Broxburn, EH52 5NE, West Lothian.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current extended
Date: 26 Feb 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 29 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-29
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 29 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 29 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 29 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 29 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-29
Documents
Change account reference date company previous shortened
Date: 30 Jan 2013
Action Date: 29 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-29
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-06
Old address: Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Change person secretary company with change date
Date: 30 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Alastair Lawrence Dougall
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Alastair Lawrence Dougall
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Alastair George Johnston Russell
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 09 Nov 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Legacy
Date: 30 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 30/04/06
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 21/03/05 from: firstscottish formation services LTD, bonnington bond 2 anderson place, edinburgh EH6 5NP EH6 5NP
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 16 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed firstform (103) LIMITED\certificate issued on 16/03/05
Documents
Some Companies
SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 07505523 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILMORTON GARAGE & MOT CENTRE LTD
UNIT J, GILMORTON LODGE FARM GILMORTON ROAD,LUTTERWORTH,LE17 5NA
Number: | 10627081 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN O'HARA IIP SETTLEMENT 2003 LIMITED
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 04942025 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ
Number: | 07799640 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-4-13 SETAGAYA,TOKYO,
Number: | FC016755 |
Status: | ACTIVE |
Category: | Other company type |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10778215 |
Status: | ACTIVE |
Category: | Private Limited Company |