Advanced company searchLink opens in new window

D & G K CONSULTANCY LTD

Company number SC223479

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)
21 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
21 May 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
21 Nov 2022 AD01 Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ Scotland to 12 Carden Place Aberdeen AB10 1UR on 21 November 2022
21 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-16
21 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 CERTNM Company name changed combined aqua cleanse LIMITED\certificate issued on 30/04/21
  • CONNOT ‐ Change of name notice
30 Apr 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-22
07 Apr 2021 MR04 Satisfaction of charge 1 in full
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
17 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
01 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Aug 2018 CH01 Director's details changed for Mrs Gillian Mary Kinnear on 21 August 2018
21 Aug 2018 PSC04 Change of details for Mrs Gillian Mary Kinnear as a person with significant control on 21 August 2018
21 Aug 2018 CH03 Secretary's details changed for Gillian Mary Kinnear on 21 August 2018
21 Aug 2018 PSC04 Change of details for Mr David Kinnear as a person with significant control on 21 August 2018
21 Aug 2018 CH01 Director's details changed for Mr David Kinnear on 21 August 2018
03 Nov 2017 CH01 Director's details changed for Mrs Gillian Mary Kinnear on 3 November 2017
03 Nov 2017 PSC04 Change of details for Mr David Kinnear as a person with significant control on 3 November 2017
03 Nov 2017 PSC04 Change of details for Mrs Gillian Mary Kinnear as a person with significant control on 3 November 2017
03 Nov 2017 CH03 Secretary's details changed for Gillian Mary Kinnear on 3 November 2017