- Company Overview for DAC GROUP/EDINBURGH LIMITED (SC220655)
- Filing history for DAC GROUP/EDINBURGH LIMITED (SC220655)
- People for DAC GROUP/EDINBURGH LIMITED (SC220655)
- Charges for DAC GROUP/EDINBURGH LIMITED (SC220655)
- More for DAC GROUP/EDINBURGH LIMITED (SC220655)
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) |
---|---|---|---|
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Norman Hagarty as a person with significant control on 26 June 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 135 George Street Edinburgh EH2 4JS on 30 November 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Grant Whiteside as a director on 30 September 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Tino Benjamin Nombro as a director on 30 September 2016 | |
06 Oct 2016 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 September 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Norman Hagarty as a director on 30 September 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr David Yap as a director on 30 September 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 May 2016 | CH01 | Director's details changed for Grant Whiteside on 1 March 2016 | |
02 May 2016 | CH01 | Director's details changed for Grant Whiteside on 1 February 2016 | |
26 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Feb 2014 | CH01 | Director's details changed for Tino Benjamin Nombro on 21 February 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Tino Benjamin Nombro on 21 February 2014 | |
08 Aug 2013 | CH01 | Director's details changed for Tino Benjamin Nombro on 1 January 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
12 Jul 2013 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 1 January 2013 | |
12 Jul 2013 | CH01 | Director's details changed for Grant Whiteside on 1 January 2013 | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |