DSI PROPERTIES LIMITED

The Firs 41 Lanark Road, Carluke, ML8 4HE, Scotland
StatusACTIVE
Company No.SC387331
CategoryPrivate Limited Company
Incorporated19 Oct 2010
Age13 years, 7 months, 28 days
JurisdictionScotland

SUMMARY

DSI PROPERTIES LIMITED is an active private limited company with number SC387331. It was incorporated 13 years, 7 months, 28 days ago, on 19 October 2010. The company address is The Firs 41 Lanark Road, Carluke, ML8 4HE, Scotland.



Company Fillings

Gazette filings brought up to date

Date: 11 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Mckenzie

Termination date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Old address: 39 Aberlady Road Haddington East Lothian EH41 3BT

Change date: 2017-06-19

New address: The Firs 41 Lanark Road Carluke ML8 4HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AAMD

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts amended with made up date

Date: 31 Jul 2013

Action Date: 31 Oct 2011

Category: Accounts

Type: AAMD

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Incorporation company

Date: 19 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA HOUSE (LEIGH) LIMITED

CHARTER HOUSE, 105 LEIGH ROAD,ESSEX,SS9 1JL

Number:05992972
Status:LIQUIDATION
Category:Private Limited Company

BARRET & SON LIMITED

BEAUFORT HOUSE,BRISTOL,BS3 5QH

Number:08259361
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE CYCLE TOURS LTD.

7 THE CHASE, CAUSEY HILL,HEXHAM,NE46 2LU

Number:10708635
Status:ACTIVE
Category:Private Limited Company

SPECIALIST CAR CARE SERVICES LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:03266729
Status:ACTIVE
Category:Private Limited Company

ST HILARY'S WINE LIMITED

200 WALLASEY ROAD,WIRRAL,CH44 2AG

Number:08273734
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ELEKTRA PARTNERSHIP LIMITED

BLUE HOUSE FARM OFFICE,WEST HORNDON,CM13 3LX

Number:08198270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source