Advanced company searchLink opens in new window

KHS DBFMCO LIMITED

Company number SC483129

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)
27 Sep 2019 AA Accounts for a small company made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
05 Jun 2019 PSC05 Change of details for Khs Dbfm Holdco Limited as a person with significant control on 28 May 2019
05 Jun 2019 AD01 Registered office address changed from Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 5 June 2019
10 May 2019 CH01 Director's details changed for Mr Matthew Templeton on 26 April 2019
09 May 2019 AP01 Appointment of Mrs Matthew Templeton as a director on 26 April 2019
30 Apr 2019 TM01 Termination of appointment of Rory Christie as a director on 26 April 2019
18 Sep 2018 AA Accounts for a small company made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
13 Feb 2018 CH01 Director's details changed for Mr Paul James Mcgirk on 8 February 2018
29 Nov 2017 AP01 Appointment of Mr Nial Watson Gemmell as a director on 22 November 2017
09 Nov 2017 AP01 Appointment of Mr Philip Mcvey as a director on 24 October 2017
06 Nov 2017 AA Accounts for a small company made up to 31 March 2017
30 Oct 2017 AP01 Appointment of Mr Lee Richard Simmons as a director on 24 October 2017
30 Oct 2017 TM01 Termination of appointment of Brian Love as a director on 24 October 2017
30 Oct 2017 TM01 Termination of appointment of Philip Mcvey as a director on 24 October 2017
04 Aug 2017 TM01 Termination of appointment of John Alexander Hope as a director on 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
08 Nov 2016 AA Full accounts made up to 31 March 2016
17 Oct 2016 AP01 Appointment of Mr Colin Campbell as a director on 5 October 2016
17 Oct 2016 TM01 Termination of appointment of Gordon James Shirreff as a director on 5 October 2016
22 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
25 Jul 2016 CH01 Director's details changed for Mr Philip Mcvey on 18 July 2016
27 Apr 2016 AP01 Appointment of Mr Richard Mcgregor Park as a director on 7 April 2016
11 Mar 2016 MR01 Registration of charge SC4831290004, created on 9 March 2016