Advanced company searchLink opens in new window

DX COMMUNICATIONS (EDINBURGH) LIMITED

Company number SC144905

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2016 DS01 Application to strike the company off the register
29 Jun 2016 MR04 Satisfaction of charge 1 in full
23 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
04 Dec 2015 AP01 Appointment of Mr Robert John Harwood as a director on 1 December 2015
13 Oct 2015 AD01 Registered office address changed from C/O Mcclure Naismith Llp 292 st. Vincent Street Glasgow G2 5TQ to The Ca'd'ore 45 Gordon Street Glasgow G1 3PE on 13 October 2015
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
15 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
13 May 2014 AP01 Appointment of Mark Evans as a director
13 May 2014 AP01 Appointment of Ronan James Dunne as a director
12 May 2014 TM01 Termination of appointment of Robert Harwood as a director
12 May 2014 TM01 Termination of appointment of Francisco Perez De Uriguen Muinelo as a director
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
03 Apr 2013 AD01 Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 April 2013
07 Sep 2012 TM01 Termination of appointment of David Melcon Sanchez-Friera as a director
07 Sep 2012 AP01 Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director
23 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
30 Jun 2011 AP04 Appointment of O2 Secretaries Limited as a secretary
30 Jun 2011 TM02 Termination of appointment of O2 Nominees Limited as a secretary
28 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders