Advanced company searchLink opens in new window

DCB CONSULTING LTD

Company number SC400115

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)
20 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2016 4.17(Scot) Notice of final meeting of creditors
29 May 2014 AD01 Registered office address changed from 6 St. Colme Street Edinburgh EH3 6AD on 29 May 2014
19 Mar 2014 CO4.2(Scot) Court order notice of winding up
19 Mar 2014 4.2(Scot) Notice of winding up order
22 Nov 2013 AD01 Registered office address changed from Cowley Cottage 34 Barnton Avenue Edinburgh Mid Lothian EH4 6JH Scotland on 22 November 2013
03 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
  • GBP 103
03 Jun 2013 TM01 Termination of appointment of David Ball as a director
17 May 2013 AA Total exemption small company accounts made up to 31 May 2012
24 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 24 September 2011
  • GBP 103.00
13 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Commencement order 24/09/2011
  • RES12 ‐ Resolution of varying share rights or name
07 Jun 2011 AP01 Appointment of Ruth Jean Ball as a director
24 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)