Advanced company searchLink opens in new window

DP 123 LIMITED

Company number SC267145

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)
10 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 15,001
06 Mar 2014 CERTNM Company name changed direct parking LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
06 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-20
29 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
29 Aug 2012 AA Accounts for a small company made up to 28 February 2012
09 May 2012 AA01 Change of accounting reference date
09 May 2012 AA01 Previous accounting period shortened from 30 April 2012 to 29 February 2012
04 May 2012 AA Accounts for a small company made up to 30 April 2011
30 Apr 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
30 Apr 2012 TM02 Termination of appointment of John Mcglynn as a secretary
19 Apr 2012 466(Scot) Alterations to floating charge 1
19 Apr 2012 466(Scot) Alterations to floating charge 2
17 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 3
17 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 4
17 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 5
24 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 2
12 Sep 2011 CH01 Director's details changed for Mr John Mcglynn on 4 August 2011
19 Aug 2011 AD01 Registered office address changed from Airlink House 55 Clark Street Paisley Renfrewshire PA3 1QS on 19 August 2011
27 May 2011 AA Accounts for a small company made up to 30 April 2010
03 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
06 Apr 2011 AP03 Appointment of John Mcglynn as a secretary
06 Apr 2011 TM02 Termination of appointment of Blair Mckellar as a secretary
06 Jul 2010 AR01 Annual return made up to 28 April 2010