WCHS DBFM HOLDCO LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

06/06/256 June 2025 NewDirector's details changed for Mr Colin Malcolm Campbell on 2025-06-06

View Document

06/06/256 June 2025 NewDirector's details changed for Mrs Ruth Mairi Hann on 2025-06-06

View Document

29/05/2529 May 2025 Director's details changed for Mr Paul James Mcgirk on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Kevin James Bradley on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Philip Mcvey on 2025-05-28

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-09-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

23/03/2423 March 2024 Appointment of Mrs Ruth Mairi Hann as a director on 2024-03-01

View Document

23/03/2423 March 2024 Termination of appointment of Nial Watson Gemmell as a director on 2024-02-29

View Document

13/03/2413 March 2024 Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 2024-03-13

View Document

05/03/245 March 2024 Accounts for a small company made up to 2023-09-30

View Document

11/10/2311 October 2023 Termination of appointment of Richard Mcgregor Park as a director on 2023-09-08

View Document

05/07/235 July 2023 Termination of appointment of Matthew Templeton as a director on 2023-07-04

View Document

05/07/235 July 2023 Appointment of Mr Steven Mcghee as a director on 2023-07-04

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-09-30

View Document

22/12/2122 December 2021 Director's details changed for Mr Colin Malcolm Campbell on 2021-12-22

View Document

17/06/2117 June 2021 Appointment of Mr Andrew Stephen Bone as a director on 2021-05-25

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR GARRY SHERET

View Document

20/03/2020 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM ATHOLL HOUSE 51 MELVILLE STREET EDINBURGH EH3 7HL UNITED KINGDOM

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TEMPLETON / 26/04/2019

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MRS MATTHEW TEMPLETON

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR RORY CHRISTIE

View Document

01/04/191 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MCGIRK / 08/02/2018

View Document

08/02/188 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR NIAL WATSON GEMMELL

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR PHILIP MCVEY

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCVEY

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR LEE RICHARD SIMMONS

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN LOVE

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOPE

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

22/12/1622 December 2016 ADOPT ARTICLES 14/12/2016

View Document

22/12/1622 December 2016 SECTION 175/CONFLICT OF INTEREST 14/12/2016

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5355790003

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5355790002

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5355790001

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5355790004

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR ALEXANDER MONTEITH MCCRORIE

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR BRIAN LOVE

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER HOPE

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR RORY WILLIAM CHRISTIE

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR COLIN MALCOLM CAMPBELL

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR RICHARD MCGREGOR PARK

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR PHILIP MCVEY

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR KEVIN JAMES BRADLEY

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR GARRY EDWARD SHERET

View Document

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company