DEC CONSULTANCY LTD

Unit 3, Kpp Chartered Accountants Morris Park Unit 3, Kpp Chartered Accountants Morris Park, Glasgow, G5 0YE, Scotland
StatusDISSOLVED
Company No.SC444264
CategoryPrivate Limited Company
Incorporated05 Mar 2013
Age11 years, 2 months, 24 days
JurisdictionScotland
Dissolution29 Aug 2023
Years9 months

SUMMARY

DEC CONSULTANCY LTD is an dissolved private limited company with number SC444264. It was incorporated 11 years, 2 months, 24 days ago, on 05 March 2013 and it was dissolved 9 months ago, on 29 August 2023. The company address is Unit 3, Kpp Chartered Accountants Morris Park Unit 3, Kpp Chartered Accountants Morris Park, Glasgow, G5 0YE, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

New address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE

Old address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

Old address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland

Change date: 2022-09-28

New address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

New address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA

Change date: 2016-12-08

Old address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-07

New address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA

Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-07

Old address: Regent House 113 West Regent Street Glasgow G2 2RU Scotland

New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

New address: Regent House 113 West Regent Street Glasgow G2 2RU

Old address: 121 Moffat Street New Gorbals Glasgow G5 0nd

Change date: 2015-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-20

Officer name: Mr Edward Dec

Documents

View document PDF

Incorporation company

Date: 05 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGOGET LIMITED

82 WHITELEES ROAD,GLASGOW,G67 3NJ

Number:SC624827
Status:ACTIVE
Category:Private Limited Company

HATZLACHA MEOD LIMITED

1ST FLOOR, CLOISTER HOUSE, RIVERSIDE,MANCHESTER,M3 5FS

Number:10874038
Status:ACTIVE
Category:Private Limited Company

HELEN RUSSELL PHOTOGRAPHY LTD

4 HAWTHORN TERRACE,SUNDERLAND,SR6 8BE

Number:10824403
Status:ACTIVE
Category:Private Limited Company

PORTOBELLO COURT MANAGEMENT COMPANY LIMITED

APARTMENT 7 PORTOBELLO COURT,MALVERN,WR14 1RH

Number:05977682
Status:ACTIVE
Category:Private Limited Company

REDEVELOPMENT TRAINING LIMITED

22 DON STREET,GRANGEMOUTH,FK3 8HD

Number:SC565546
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROUND HILL PROPERTIES LIMITED

1 ST. JOSEPHS COURT,DUDLEY,DY2 7AU

Number:08818966
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