Advanced company searchLink opens in new window

DPIF (CAMBRIDGE) NO. 2 LIMITED

Company number SC287847

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 Jan 2007 287 Registered office changed on 10/01/07 from: 22 rutland street edinburgh midlothian EH1 2AN
23 Oct 2006 155(6)a Declaration of assistance for shares acquisition
23 Oct 2006 155(6)a Declaration of assistance for shares acquisition
23 Oct 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
23 Oct 2006 155(6)a Declaration of assistance for shares acquisition
18 Oct 2006 410(Scot) Partic of mort/charge *
01 Aug 2006 363a Return made up to 22/07/06; full list of members
01 Aug 2006 288c Director's particulars changed
01 Aug 2006 288c Director's particulars changed
16 May 2006 288a New director appointed
07 Feb 2006 287 Registered office changed on 07/02/06 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET
01 Dec 2005 466(Scot) Alterations to a floating charge
24 Nov 2005 466(Scot) Alterations to a floating charge
24 Nov 2005 466(Scot) Alterations to a floating charge
31 Aug 2005 225 Accounting reference date shortened from 31/07/06 to 31/12/05
16 Aug 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 02/08/05
16 Aug 2005 288b Secretary resigned;director resigned
16 Aug 2005 288b Director resigned
16 Aug 2005 288a New director appointed
16 Aug 2005 288a New secretary appointed;new director appointed
16 Aug 2005 288a New director appointed
16 Aug 2005 288a New director appointed
11 Aug 2005 466(Scot) Alterations to a floating charge
11 Aug 2005 410(Scot) Partic of mort/charge *
10 Aug 2005 466(Scot) Alterations to a floating charge