Advanced company searchLink opens in new window

DECOM MISSION

Company number SC357092

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 Apr 2013 TM01 Termination of appointment of Thomas Leeson as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
19 Apr 2013 TM01 Termination of appointment of Nigel Lees as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
19 Apr 2013 TM01 Termination of appointment of Roy Aspden as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
19 Apr 2013 TM01 Termination of appointment of David Dent as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
26 Feb 2013 AP01 Appointment of Mr David William Dent as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s date of appointment have been removed as this was invalid or ineffective.
16 Jan 2013 AP01 Appointment of Mr Roger Alexander Esson as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s date of appointment have been removed as this was invalid or ineffective.
07 Jan 2013 AP01 Appointment of Mr David Hamill as a director
20 Dec 2012 AP01 Appointment of Mr Edward Steele Grant as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
18 Dec 2012 AP01 Appointment of Mr Paul William Robert Charlton as a director
18 Dec 2012 AP01 Appointment of Mr Roy Aspden as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s date of appointment have been removed as this was invalid or ineffective.
18 Dec 2012 AP01 Appointment of Mr Thomas James Leeson as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
18 Dec 2012 AP01 Appointment of Mr Andrew Macdonald as a director
18 Dec 2012 AP01 Appointment of Mr Nigel Stephen Lees as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s date of appointment have been removed as this was invalid or ineffective.
18 Dec 2012 AP01 Appointment of Mr Ian Luke Prince as a director
18 Dec 2012 TM01 Termination of appointment of Iain Riach as a director
18 Dec 2012 TM01 Termination of appointment of Simon Coles as a director
18 Dec 2012 TM01 Termination of appointment of Alasdair Cowie as a director
12 Nov 2012 AA Accounts for a small company made up to 31 March 2012
18 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2012 MG01s Particulars of a mortgage or charge / charge no: 1
01 May 2012 RP04 Second filing of TM01 previously delivered to Companies House
27 Mar 2012 AR01 Annual return made up to 24 March 2012 no member list
27 Mar 2012 CH01 Director's details changed for Roy Aspden on 27 March 2012
27 Mar 2012 CH01 Director's details changed for Roger Alexander Esson on 27 March 2012
27 Mar 2012 TM01 Termination of appointment of William Yuile as a director