Advanced company searchLink opens in new window

D.S.C. NORTH LIMITED

Company number SC193336

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)
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
  • GBP 1,000