Advanced company searchLink opens in new window

DAC GROUP/EDINBURGH LIMITED

Company number SC220655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
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
  • GBP 4,747.59
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
  • GBP 4,747.59
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
  • GBP 4,747.59
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