Advanced company searchLink opens in new window

DBM (SCOTLAND) LTD.

Company number SC275655

Filter by category

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)
06 Dec 2012 AD01 Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 6 December 2012
01 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
30 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
30 Nov 2010 CH03 Secretary's details changed for Alastair Lawrence Dougall on 1 January 2010
26 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Alastair Lawrence Dougall on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Alastair George Johnston Russell on 9 December 2009
18 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
28 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
25 Nov 2008 363a Return made up to 05/11/08; full list of members
29 Apr 2008 363a Return made up to 05/11/07; full list of members
20 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
09 Nov 2007 410(Scot) Partic of mort/charge *
05 Dec 2006 AA Total exemption small company accounts made up to 30 April 2006
16 Nov 2006 363a Return made up to 05/11/06; full list of members
09 Jan 2006 288a New director appointed
09 Jan 2006 288a New secretary appointed;new director appointed
05 Jan 2006 363a Return made up to 05/11/05; full list of members
30 Aug 2005 225 Accounting reference date extended from 30/11/05 to 30/04/06
22 Jul 2005 288a New director appointed
10 May 2005 410(Scot) Partic of mort/charge *
21 Mar 2005 287 Registered office changed on 21/03/05 from: firstscottish formation services LTD, bonnington bond 2 anderson place, edinburgh EH6 5NP EH6 5NP