DG2 CONTROLS LIMITED

32-34 High Street, Sanquhar, DG4 6BL, Dumfriesshire, Scotland
StatusACTIVE
Company No.SC451811
CategoryPrivate Limited Company
Incorporated07 Jun 2013
Age10 years, 10 months, 29 days
JurisdictionScotland

SUMMARY

DG2 CONTROLS LIMITED is an active private limited company with number SC451811. It was incorporated 10 years, 10 months, 29 days ago, on 07 June 2013. The company address is 32-34 High Street, Sanquhar, DG4 6BL, Dumfriesshire, Scotland.



Company Fillings

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stuart Mitchell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Lyle Mitchell

Change date: 2017-02-24

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Lyle Mitchell

Change date: 2016-02-22

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Lyle Mitchell

Change date: 2016-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

New address: 32-34 High Street Sanquhar Dumfriesshire DG4 6BL

Change date: 2016-07-04

Old address: Carmont House the Crichton Bankend Road Dumfries DG1 4ZJ Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Old address: 32-34 High Street Sanquhar Dumfriesshire DG4 6BL

Change date: 2016-03-09

New address: Carmont House the Crichton Bankend Road Dumfries DG1 4ZJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Incorporation company

Date: 07 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH PROPERTY FINDERS LIMITED

11 KINGSFIELD,BATH,BA2 2NB

Number:05170460
Status:ACTIVE
Category:Private Limited Company

CHOICE CARD LIMITED

WESTSIDE,HEMEL HEMPSTEAD,HP3 9TD

Number:07289392
Status:ACTIVE
Category:Private Limited Company

LTCOMM LTD

99 KENTON ROAD,HARROW,HA3 0AN

Number:11437851
Status:ACTIVE
Category:Private Limited Company

MAC HOSPITALITY CONSULTING LIMITED

59 PEARTREE AVENUE,LONDON,SW17 0JG

Number:11557022
Status:ACTIVE
Category:Private Limited Company

OMNI EVENT LIMITED

100 GILDERS ROAD,CHESSINGTON,KT9 2AN

Number:06140109
Status:ACTIVE
Category:Private Limited Company

PRO CARE & SUPPORT SERVICES LIMITED

IMPERIAL BUILDING BRIDGE STREET,ABERCARN,NP11 4SB

Number:10972906
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