DMS LAND CONSULTANTS LTD
Status | ACTIVE |
Company No. | SC467290 |
Category | Private Limited Company |
Incorporated | 13 Jan 2014 |
Age | 10 years, 4 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
DMS LAND CONSULTANTS LTD is an active private limited company with number SC467290. It was incorporated 10 years, 4 months, 22 days ago, on 13 January 2014. The company address is 22 Gowkhall Avenue, Motherwell, ML1 5JF, Lanarkshire.
Company Fillings
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Capital allotment shares
Date: 20 Mar 2014
Action Date: 22 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-22
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Smith
Documents
Change registered office address company with date old address
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-22
Old address: 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland
Documents
Change registered office address company with date old address
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Address
Type: AD01
Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
Change date: 2014-01-15
Documents
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcmeekin
Documents
Termination secretary company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Limited
Documents
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cosec Limited
Documents
Incorporation company
Date: 13 Jan 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CALIBRE BUILDING SERVICES LIMITED
8-10 SOUTH STREET,EPSOM,KT18 7PF
Number: | 07612610 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECTPREMIUM PROPERTY MANAGEMENT LIMITED
FERRY FARM,LINCOLN,LN4 4AA
Number: | 02804335 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 SOUTH WESTERN HOUSE,SOUTHAMPTON,SO14 3AL
Number: | 07940390 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SOUTHMERE DRIVE,LONDON,SE2 9AF
Number: | 11689357 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NAVIGATION BUSINESS VILLAGE,ASHTON-ON-RIBBLE,PR2 2YP
Number: | 03610520 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ACCOMMODATION ROAD,LONDON,NW11 8ED
Number: | 07478056 |
Status: | ACTIVE |
Category: | Private Limited Company |