DEBT HELP TEAM LTD

Company Documents

DateDescription
27/09/2527 September 2025 NewRegistered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 1 Mosshouse Stirling FK7 9HE on 2025-09-27

View Document

27/09/2527 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

27/09/2527 September 2025 NewCessation of John Alexander Macdonald as a person with significant control on 2025-09-20

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/01/255 January 2025 Termination of appointment of John Alexander Macdonald as a director on 2024-12-17

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/08/2430 August 2024 Registered office address changed from Iona Suite Castle Business Park Lomond Court Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 2024-08-30

View Document

30/08/2430 August 2024 Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 2024-08-30

View Document

30/08/2430 August 2024 Notification of Jennifer Milne as a person with significant control on 2024-08-27

View Document

30/08/2430 August 2024 Change of details for Mr John Alexander Macdonald as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Appointment of Jennifer Milne as a director on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr John Alexander Macdonald on 2024-08-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/10/2325 October 2023 Registered office address changed from 267 st. Vincent Street Glasgow G2 5RL Scotland to Iona Suite Castle Business Park Lomond Court Stirling FK9 4TU on 2023-10-25

View Document

14/06/2314 June 2023 Registered office address changed from Tay House 300 Bath Street Glasgow G2 4LH Scotland to 267 st. Vincent Street Glasgow G2 5RL on 2023-06-14

View Document

31/05/2331 May 2023 Incorporation

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