Advanced company searchLink opens in new window

DILLON CONTRACT SERVICES LIMITED

Company number SC348001

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)
07 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2009 288b Appointment Terminate, Secretary Ross Mcgregor Logged Form
29 Aug 2009 287 Registered office changed on 29/08/2009 from 21 wester drylaw park edinburgh lothian EH4 2TR
22 May 2009 288b Appointment Terminated Secretary mbm secretarial services LIMITED
18 Feb 2009 288c Director's Change of Particulars / peter dillon / 01/11/2008 / HouseName/Number was: 48/2, now: 21; Street was: easter drylaw place, now: wester drylaw park; Post Code was: EH4 2PG, now: EH4 2TR
17 Nov 2008 287 Registered office changed on 17/11/2008 from 7 castle street edinburgh EH2 3AH
18 Sep 2008 288c Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / Date of Birth was: , now: none; HouseName/Number was: 107, now: 5TH floor; Street was: george street, now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH
02 Sep 2008 NEWINC Incorporation