DB CONTRACTS SCOTLAND LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-19 with updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-19 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Change of details for Mr Andrew Duncan as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Registered office address changed from 21 st Rowans Crescent Crosshill Fife KY5 8BN Scotland to 9 Dunmore Place Crosshill Fife KY5 8PX on 2021-07-07

View Document

07/07/217 July 2021 Registered office address changed from 9 Dunmore Place Crosshill Fife KY5 8PX Scotland to 9 Dunmore Place Ballingry Fife KY5 8PX on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Andrew Duncan on 2021-07-07

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/1920 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information