- Company Overview for DMB JOINERY LTD (SC653743)
- Filing history for DMB JOINERY LTD (SC653743)
- People for DMB JOINERY LTD (SC653743)
- More for DMB JOINERY LTD (SC653743)
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) |
---|---|---|---|
05 Jul 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 5 July 2023 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
27 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr David Stuart Middleton on 22 October 2020 | |
22 Oct 2020 | PSC04 | Change of details for Mr Mark Brown as a person with significant control on 22 October 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Mark Brown on 22 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 | |
09 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
09 Feb 2020 | PSC01 | Notification of Mark Brown as a person with significant control on 7 February 2020 | |
09 Feb 2020 | PSC07 | Cessation of Codir Limited as a person with significant control on 6 February 2020 | |
09 Feb 2020 | AP01 | Appointment of Mr David Stuart Middleton as a director on 7 February 2020 | |
09 Feb 2020 | AP01 | Appointment of Mr Mark Brown as a director on 6 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 6 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Cosec Limited as a director on 6 February 2020 | |
06 Feb 2020 | TM02 | Termination of appointment of Cosec Limited as a secretary on 6 February 2020 | |
06 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-06
|