Advanced company searchLink opens in new window

DC PUBLISHING LIMITED

Company number SC331286

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)
16 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 TM02 Termination of appointment of Karen Gallacher as a secretary
04 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 TM01 Termination of appointment of Rachel Smith as a director
11 Apr 2013 MG01s Particulars of a mortgage or charge / charge no: 1
02 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Aug 2012 AD01 Registered office address changed from 135-143 Bath Street Glasgow G2 2SX on 23 August 2012
14 Oct 2011 AP01 Appointment of Rachel Claire Smith as a director
30 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
18 Aug 2011 AR01 Annual return made up to 21 September 2010 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Denise Alice Connelly on 21 September 2010
08 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Oct 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
24 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
13 May 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
07 Oct 2008 363a Return made up to 21/09/08; full list of members
09 May 2008 288a Secretary appointed karen gallacher
09 May 2008 288b Appointment terminated secretary rose connelly
09 May 2008 287 Registered office changed on 09/05/2008 from 2-6 kelvin road lenziemill industrial estate cumbernauld north lanarkshire G67 2BA
21 Sep 2007 NEWINC Incorporation