- Company Overview for DCDT ENTERPRISE COMPANY (SC312742)
- Filing history for DCDT ENTERPRISE COMPANY (SC312742)
- People for DCDT ENTERPRISE COMPANY (SC312742)
- More for DCDT ENTERPRISE COMPANY (SC312742)
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 Sep 2017 | AP01 | Appointment of Mr Ewan James Mackay as a director on 27 August 2017 | |
03 Sep 2017 | TM01 | Termination of appointment of Fraser Robb as a director on 27 August 2017 | |
03 Sep 2017 | TM01 | Termination of appointment of Tom Vlaminck Wallace as a director on 27 August 2017 | |
03 Sep 2017 | TM01 | Termination of appointment of Douglas Bain as a director on 27 June 2017 | |
28 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Elizabeth Mary Double Francis as a director on 1 February 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
14 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
25 Jan 2016 | AA | Micro company accounts made up to 31 March 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr David William Mcculloch as a director on 17 November 2015 | |
25 Oct 2015 | TM01 | Termination of appointment of David Paul Brooks as a director on 1 May 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from 19 Clairinch Way Drymen Glasgow G63 0DL to 7 Gartness Court Drymen Glasgow G63 0AX on 30 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Stuart Henderson Campbell as a director on 9 June 2015 | |
30 Jun 2015 | AP03 | Appointment of Mr Paul Richard Saunders as a secretary on 9 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of John Aitken as a director on 9 June 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of John Aitken as a secretary on 9 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Paul Richard Saunders as a director on 9 June 2015 | |
04 Jun 2015 | MA | Memorandum and Articles of Association | |
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2014 | AA | Micro company accounts made up to 31 March 2014 | |
30 Nov 2014 | AR01 | Annual return made up to 29 November 2014 no member list | |
15 Aug 2014 | AP01 | Appointment of Mrs Dawn Conner as a director on 10 June 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Hamish Clark as a director on 10 June 2014 | |
15 Aug 2014 | AP01 | Appointment of Mrs Elizabeth Mary Double Francis as a director on 10 June 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Martin Gillon as a director |