DEBASERS FILUMS LIMITED
Status | ACTIVE |
Company No. | SC424324 |
Category | Private Limited Company |
Incorporated | 17 May 2012 |
Age | 12 years, 15 days |
Jurisdiction | Scotland |
SUMMARY
DEBASERS FILUMS LIMITED is an active private limited company with number SC424324. It was incorporated 12 years, 15 days ago, on 17 May 2012. The company address is 46d Eskside West, Musselburgh, EH21 6RB, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-06
Old address: 1/1, 12 Belleisle Street Glasgow G42 8HJ Scotland
New address: 46D Eskside West Musselburgh EH21 6RB
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 01 Apr 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-27
Psc name: Mr Felipe Bustos Sierra
Documents
Change person director company with change date
Date: 01 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-27
Officer name: Mr Felipe Bustos Sierra
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
New address: 1/1, 12 Belleisle Street Glasgow G42 8HJ
Old address: 2/2 39 Nursery Street Glasgow G41 2PL Scotland
Change date: 2020-04-01
Documents
Change to a person with significant control
Date: 01 Apr 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-27
Psc name: Mr Felipe Bustos Sierra
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: AD01
New address: 2/2 39 Nursery Street Glasgow G41 2PL
Change date: 2019-02-14
Old address: 51 Findhorn Place Edinburgh EH9 2NZ Scotland
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-08
Old address: C/O Mr F Bustos Sierra 131 2F1 Comiston Road Edinburgh EH10 6AQ
New address: 51 Findhorn Place Edinburgh EH9 2NZ
Documents
Notification of a person with significant control
Date: 08 Nov 2018
Action Date: 17 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-17
Psc name: Felipe Bustos Sierra
Documents
Confirmation statement with updates
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 Jul 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-02
Officer name: Sian Bevan
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Termination director company with name termination date
Date: 18 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cameron John Hall
Termination date: 2015-01-01
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-13
Old address: C/O Cameron Hall Flat 5/ 10 Warrender Park Crescent Edinburgh EH9 1DX
New address: C/O Mr F Bustos Sierra 131 2F1 Comiston Road Edinburgh EH10 6AQ
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 29 May 2014
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-15
Officer name: Ms Sian Bevan
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Change person director company with change date
Date: 29 May 2014
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-15
Officer name: Ms Sian Bevan
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Change registered office address company with date old address
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-25
Old address: C/O Felipe Bustos Sierra 19a Morningside Park Edinburgh EH10 5HD Scotland
Documents
Some Companies
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL028636 |
Status: | ACTIVE |
Category: | Limited Partnership |
C.R.A. (MANAGEMENT SERVICES) LIMITED
RICHARD HOUSE WINCKLEY SQUARE,LANCASHIRE,PR1 3HP
Number: | 02624350 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPERDONICH DISTILLERY COMPANY LIMITED
111/113 RENFREW ROAD,,PA3 4DY
Number: | SC040951 |
Status: | ACTIVE |
Category: | Private Limited Company |
D ROBERTSON AND ASSOCIATES LIMITED
57 WESTFIELD GARDENS,WESTHILL,AB32 6WX
Number: | SC350861 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E2,WILLENHALL,WV12 5QU
Number: | 05783745 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PRESTBURY WEST COAST RETAIL LIMITED
CAVENDISH HOUSE,LONDON,W1G 0PJ
Number: | 05455460 |
Status: | ACTIVE |
Category: | Private Limited Company |