- Company Overview for DCT NOMINEES LIMITED (SC397244)
- Filing history for DCT NOMINEES LIMITED (SC397244)
- People for DCT NOMINEES LIMITED (SC397244)
- More for DCT NOMINEES LIMITED (SC397244)
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 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
09 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 May 2014 | TM01 | Termination of appointment of Lewis Thomson as a director | |
05 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
07 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
14 May 2013 | TM02 | Termination of appointment of Thorntons Law Llp as a secretary | |
24 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
23 Nov 2011 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 23 November 2011 | |
23 Nov 2011 | AP03 | Appointment of Irene Douglas as a secretary | |
23 Nov 2011 | AP01 | Appointment of Lewis Murray Thomson as a director | |
23 Nov 2011 | AP01 | Appointment of Christopher Harold William Thomson as a director | |
23 Nov 2011 | AP01 | Appointment of Mr Andrew Francis Thomson as a director | |
03 Jun 2011 | TM01 | Termination of appointment of Iain Hutcheson as a director | |
07 Apr 2011 | NEWINC | Incorporation |