Advanced company searchLink opens in new window

DMT SERVICES (SCOTLAND) LTD.

Company number SC392683

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2021 DS01 Application to strike the company off the register
20 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
29 Jul 2017 AA Micro company accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
09 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
27 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
18 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AD01 Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 8 May 2013
22 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AD01 Registered office address changed from 23 Langlea Court Cambuslang Glasgow G72 8HU United Kingdom on 10 April 2012
23 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
28 Feb 2011 AP03 Appointment of Marie Tarleton as a secretary
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 2 February 2011
  • GBP 100