Advanced company searchLink opens in new window

DBS BRIDGE BANK LIMITED

Company number SC356970

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)
19 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2010 4.26(Scot) Return of final meeting of voluntary winding up
01 Dec 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-12
20 Jul 2009 287 Registered office changed on 20/07/2009 from caledonia house carnegie avenue dunfermline KY11 8PJ
07 May 2009 288c Director's Change Of Particulars Warwick Richard Jones Logged Form
07 May 2009 288c Director's Change Of Particulars Andrew John Bailey Logged Form
01 May 2009 MISC Form 288C, computer would not allow it to go on
01 May 2009 MISC Form 288C, computer would not accept it
22 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approve appointments/resignations 30/03/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
22 Apr 2009 288a Director appointed warrick richard jones
06 Apr 2009 288a Director appointed andrew john bailey
06 Apr 2009 288b Appointment Terminated Director michael ian raffan
04 Apr 2009 287 Registered office changed on 04/04/2009 from 24 great king street edinburgh EH3 6QN
04 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
01 Apr 2009 CERTNM Company name changed pt shelfco (scot) LIMITED\certificate issued on 01/04/09
20 Mar 2009 NEWINC Incorporation