DEBASERS FILUMS LIMITED

46d Eskside West, Musselburgh, EH21 6RB, Scotland
StatusACTIVE
Company No.SC424324
CategoryPrivate Limited Company
Incorporated17 May 2012
Age12 years, 15 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALANO SOFT LP

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

MOTORBIKE-GRAPHICS LIMITED

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

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