- Company Overview for D.S.C. NORTH LIMITED (SC193336)
- Filing history for D.S.C. NORTH LIMITED (SC193336)
- People for D.S.C. NORTH LIMITED (SC193336)
- Charges for D.S.C. NORTH LIMITED (SC193336)
- Registers for D.S.C. NORTH LIMITED (SC193336)
- More for D.S.C. NORTH LIMITED (SC193336)
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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Apr 2022 | PSC05 | Change of details for D.S.C. North (Holdings) Limited as a person with significant control on 6 April 2016 | |
21 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
25 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
06 Jan 2020 | CH01 | Director's details changed for Claire Shand on 6 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom to Commerce House South Street Elgin Moray IV30 1JE on 12 December 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
22 Jan 2019 | AD01 | Registered office address changed from Commerce House South Street Elgin Morayshire IV30 1JE to Clava House Cradlehall Business Park Inverness IV2 5GH on 22 January 2019 | |
03 Jan 2019 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
03 Jan 2019 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
05 Jan 2018 | PSC07 | Cessation of David Coutts Shand as a person with significant control on 6 April 2016 | |
05 Jan 2018 | PSC02 | Notification of D.S.C. North (Holdings) Limited as a person with significant control on 6 April 2016 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|