Advanced company searchLink opens in new window

DCM (OPTICAL HOLDINGS) LIMITED

Company number SC146610

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)
27 Jun 2000 AA Full group accounts made up to 31 March 2000
27 Jun 2000 AA Full group accounts made up to 31 December 1998
27 Apr 2000 225 Accounting reference date extended from 31/12/99 to 31/03/00
26 Sep 1999 363s Return made up to 23/09/99; no change of members
26 Apr 1999 287 Registered office changed on 26/04/99 from: breckenridge house 274 sauchiehall street glasgow G2 3EH
11 Dec 1998 AA Full group accounts made up to 31 December 1997
10 Nov 1998 363s Return made up to 23/09/98; no change of members
06 Jul 1998 288c Secretary's particulars changed
31 Oct 1997 AA Full group accounts made up to 31 December 1996
14 Oct 1997 363s Return made up to 23/09/97; full list of members
31 Oct 1996 AA Accounts for a small company made up to 31 December 1995
01 Oct 1996 363s Return made up to 23/09/96; no change of members
17 Apr 1996 410(Scot) Partic of mort/charge *
15 Apr 1996 287 Registered office changed on 15/04/96 from: 82 mitchell street glasgow G1 3PX
01 Nov 1995 363s Return made up to 23/09/95; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 23/09/95; no change of members
20 Jul 1995 AA Accounts for a small company made up to 31 December 1994
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
16 Dec 1994 363s Return made up to 23/09/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 23/09/94; full list of members
30 Jun 1994 410(Scot) Partic of mort/charge *
11 May 1994 288 Director resigned;new director appointed
11 May 1994 288 Secretary resigned;new secretary appointed;director resigned
11 May 1994 287 Registered office changed on 11/05/94 from: 3 hill street edinburgh EH2 3JP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/05/94 from: 3 hill street edinburgh EH2 3JP
04 May 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
21 Apr 1994 CERTNM Company name changed david moulsdale LIMITED\certificate issued on 22/04/94