JICC DBFM HOLDCO LIMITED

Company Documents

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

View Document

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

29/05/2529 May 2025 Director's details changed for Mr Philip Mcvey on 2025-05-28

View Document

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

View Document

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

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-13 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

05/03/245 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 2024-03-05

View Document

05/03/245 March 2024 Change of details for Space Scotland Limited as a person with significant control on 2024-02-29

View Document

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

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-13 with no updates

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

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

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

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

View Document

22/12/2122 December 2021 Director's details changed for Mr Philip Mcvey on 2021-12-22

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-13 with no updates

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

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM ATHOLL HOUSE 51 MELVILLE STREET EDINBURGH EH3 7HL UNITED KINGDOM

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / SPACE SCOTLAND LIMITED / 28/05/2019

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 APPOINTMENT TERMINATED, DIRECTOR RORY CHRISTIE

View Document

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

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

02/11/182 November 2018 SECTION 175 AND DIRECTORS ENTER INTO FUNDING 25/10/2018

View Document

02/11/182 November 2018 ADOPT ARTICLES 25/10/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / SPACE SCOTLAND LIMITED / 25/10/2018

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5815310002

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5815310001

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5815310004

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5815310003

View Document

24/09/1824 September 2018 CURRSHO FROM 30/11/2018 TO 30/09/2018

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR. RORY WILLIAM CHRISTIE

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED KEVIN JAMES BRADLEY

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR GARRY EDWARD SHERET

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED ALEXANDER MONTEITH MCCRORIE

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR COLIN MALCOLM CAMPBELL

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR PHILIP MCVEY

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED LEE RICHARD SIMMONS

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR NIAL WATSON GEMMELL

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED RICHARD MCGREGOR PARK

View Document

14/11/1714 November 2017 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