DM EXECUTIVE HIRE LIMITED

11/5 Ormiston Terrace, Edinburgh, EH12 7SJ, Scotland
StatusACTIVE
Company No.SC492488
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 6 months, 19 days
JurisdictionScotland

SUMMARY

DM EXECUTIVE HIRE LIMITED is an active private limited company with number SC492488. It was incorporated 9 years, 6 months, 19 days ago, on 01 December 2014. The company address is 11/5 Ormiston Terrace, Edinburgh, EH12 7SJ, Scotland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2021

Action Date: 25 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-25

New address: 11/5 Ormiston Terrace Edinburgh EH12 7SJ

Old address: 551/5 Lanark Road Juniper Green EH14 5DE Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2021

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clifford Marshall

Termination date: 2020-05-10

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-10

Psc name: Steven Moncrieff

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-09

Officer name: Mr Steven Moncrieff

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-10

Psc name: David Clifford Marshall

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

New address: 551/5 Lanark Road Juniper Green EH14 5DE

Old address: Shiel Mill Farm Mid Calder Livingston West Lothian EH53 0HT

Change date: 2017-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROC-SOLUTIONS LIMITED

203 FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET

Number:09975028
Status:ACTIVE
Category:Private Limited Company

BRISTOL LEISURE LIMITED

6 LAMPTON ROAD,BRISTOL,BS40 9AQ

Number:09126020
Status:ACTIVE
Category:Private Limited Company

METRO GROUP LIMITED

THE COACH HOUSE,WOKINGHAM,RG40 5QT

Number:03045589
Status:ACTIVE
Category:Private Limited Company

PRAUS LTD

SPRING HOUSE,CAMBRIDGE,CB3 0EY

Number:11684889
Status:ACTIVE
Category:Private Limited Company

RON HULL DEMOLITION LIMITED

MANGHAM WORKS,PARKGATE,S62 6EF

Number:02745553
Status:ACTIVE
Category:Private Limited Company

THE IO COLLECTIVE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11099134
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