D-MAC SERVICES SCOTLAND LTD
Status | LIQUIDATION |
Company No. | SC482584 |
Category | Private Limited Company |
Incorporated | 21 Jul 2014 |
Age | 9 years, 10 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
D-MAC SERVICES SCOTLAND LTD is an liquidation private limited company with number SC482584. It was incorporated 9 years, 10 months, 11 days ago, on 21 July 2014. The company address is C/O Frp Advisory Trading Ltd Apex 3 C/O Frp Advisory Trading Ltd Apex 3, Edinburgh, EH12 5HD.
Company Fillings
Liquidation compulsory notice winding up order court scotland
Date: 01 Jun 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
Old address: 12 Castle Road Bankside Industrial Estate Falkirk FK2 7UY Scotland
Change date: 2021-05-11
New address: C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD
Documents
Liquidation appointment of provisional liquidator court scotland
Date: 11 May 2021
Category: Insolvency
Type: WU02(Scot)
Documents
Change to a person with significant control
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-09
Psc name: Mr Derek Macpherson
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Address
Type: AD01
New address: 12 Castle Road Bankside Industrial Estate Falkirk FK2 7UY
Change date: 2020-11-09
Old address: Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland
Documents
Change person director company with change date
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-09
Officer name: Mr Derek Macpherson
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-09
Psc name: Mr Derek Macpherson
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Macpherson
Change date: 2016-12-06
Documents
Change person director company with change date
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Macpherson
Change date: 2016-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
Old address: 102 Manor Street Falkirk FK1 1NU
Change date: 2016-10-06
New address: Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Some Companies
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11286521 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BOURNELEA AVENUE,MANCHESTER,M19 1AF
Number: | 10835322 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 HIGHFIELD PARK,ROTHERHAM,S66 7DU
Number: | 07325872 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 6,LONDON,E2 9DR
Number: | 10860989 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELTON OFFICE MELTON BOTTOM,NORTH FERRIBY,HU14 3HU
Number: | 00436591 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALFORD CITY REDS (2013) LIMITED
SALFORD CITY STADIUM,ECCLES,M30 7EY
Number: | 08371113 |
Status: | ACTIVE |
Category: | Private Limited Company |