- Company Overview for DSG HOLDINGS (SCOTLAND) LTD. (SC279801)
- Filing history for DSG HOLDINGS (SCOTLAND) LTD. (SC279801)
- People for DSG HOLDINGS (SCOTLAND) LTD. (SC279801)
- Charges for DSG HOLDINGS (SCOTLAND) LTD. (SC279801)
- More for DSG HOLDINGS (SCOTLAND) LTD. (SC279801)
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) |
---|---|---|---|
03 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2007 | 287 | Registered office changed on 07/06/07 from: group corporate headquarters conference house 152 morrison street, the exchange edinburgh EH3 8EB | |
20 Feb 2007 | AAMD | Amended accounts made up to 31 March 2006 | |
19 Feb 2007 | 287 | Registered office changed on 19/02/07 from: corporate headquarters unit p, north tay complex balfield road, dundee dundee city DD3 6AG | |
14 Feb 2007 | AA | Accounts made up to 31 March 2006 | |
07 Feb 2007 | 288b | Director resigned | |
18 Dec 2006 | 287 | Registered office changed on 18/12/06 from: floor 2, dunedin house 25 ravelston terrace edinburgh EH4 3TP | |
15 Dec 2006 | 288b | Secretary resigned | |
06 Dec 2006 | 288a | New secretary appointed | |
06 Dec 2006 | 288b | Secretary resigned | |
06 Dec 2006 | 287 | Registered office changed on 06/12/06 from: unit p north tay complex balfield road dundee DD3 6AG | |
16 Nov 2006 | 410(Scot) | Partic of mort/charge * | |
05 Oct 2006 | 288a | New secretary appointed | |
01 Sep 2006 | 288b | Secretary resigned | |
09 Aug 2006 | 287 | Registered office changed on 09/08/06 from: suite G18 faraday business centre, 34 faraday street dryburgh industrial estate dundee DD2 3QQ | |
10 Jul 2006 | 288a | New director appointed | |
10 Jul 2006 | 288b | Director resigned | |
05 May 2006 | CERTNM | Company name changed doorstop hygiene services (scotl and) LIMITED\certificate issued on 05/05/06 | |
05 May 2006 | 288a | New secretary appointed | |
05 May 2006 | 288b | Director resigned | |
05 May 2006 | 288b | Director resigned | |
05 May 2006 | 287 | Registered office changed on 05/05/06 from: security house po box 10094 dundee DD2 1WX | |
23 Feb 2006 | 363a | Return made up to 10/02/06; full list of members | |
23 Feb 2006 | 288b | Director resigned |