Advanced company searchLink opens in new window

DYNIV SYSTEMS LTD

Company number SC509348

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)
25 Oct 2021 TM01 Termination of appointment of Alistair Ian Macdonald White as a director on 25 October 2021
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
13 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Aug 2019 AD01 Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 20 August 2019
08 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Mar 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
30 Jan 2019 AD01 Registered office address changed from Hudson House 8 Albany Street Edinburgh Midlothian Lothian EH1 3QR Scotland to Hudson House 8 Albany Street Edinburgh EH1 3QB on 30 January 2019
03 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Mar 2018 AD01 Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland to Hudson House 8 Albany Street Edinburgh Midlothian Lothian EH1 3QR on 20 March 2018
19 Mar 2018 AD01 Registered office address changed from 58 Albany House Albany Street Edinburgh Midlothian EH1 3QR Scotland to Hudson House 8 Albany Street Edinburgh EH1 3QB on 19 March 2018
16 Feb 2018 AD01 Registered office address changed from 8 Albany Street Edinburgh Midlothian EH1 3QR Scotland to 58 Albany House Albany Street Edinburgh Midlothian EH1 3QR on 16 February 2018
07 Dec 2017 AD01 Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland to 8 Albany Street Edinburgh Midlothian EH1 3QR on 7 December 2017
07 Dec 2017 CH01 Director's details changed for Mr Alistair Ian Macdonald White on 6 December 2017
07 Dec 2017 PSC04 Change of details for Mr Alistair Ian Macdonald White as a person with significant control on 7 December 2017
07 Dec 2017 AD01 Registered office address changed from 101 Rose Street Lane South Edinburgh EH2 3JG Scotland to 8 Albany Street Edinburgh EH1 3QB on 7 December 2017
19 Oct 2017 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 Rose Street Lane South Edinburgh EH2 3JG on 19 October 2017
09 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
09 Jul 2017 PSC01 Notification of Alistair White as a person with significant control on 25 June 2016
01 Dec 2016 CH01 Director's details changed for Mr Alistair Ian Macdonald White on 30 November 2016
30 Nov 2016 AD01 Registered office address changed from 12 Harleyburn Court Melrose TD6 9JQ United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 30 November 2016