Advanced company searchLink opens in new window

DM ROBERTSON LTD

Company number SC563314

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)
06 Aug 2024 CERTNM Company name changed mckenzie accountancy LIMITED\certificate issued on 06/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-06
06 Aug 2024 AA01 Current accounting period extended from 30 April 2025 to 31 July 2025
06 Aug 2024 PSC01 Notification of David Robertson as a person with significant control on 6 August 2024
06 Aug 2024 TM01 Termination of appointment of Stephen Alexander Mckenzie as a director on 6 August 2024
06 Aug 2024 PSC07 Cessation of Stephen Alexander Mckenzie as a person with significant control on 6 August 2024
06 Aug 2024 AP01 Appointment of Mr David Robertson as a director on 6 August 2024
06 Aug 2024 AD01 Registered office address changed from 148 Gilmerton Dykes Road Edinburgh EH17 8PE Scotland to 1/6 Kane Neuk Edinburgh EH16 4ZL on 6 August 2024
06 Aug 2024 AA Accounts for a dormant company made up to 30 April 2024
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
27 Feb 2024 CERTNM Company name changed chris miller services LIMITED\certificate issued on 27/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-24
26 Feb 2024 AP01 Appointment of Mr Stephen Alexander Mckenzie as a director on 26 February 2024
24 Feb 2024 TM01 Termination of appointment of Christopher James Thomas Miller as a director on 24 February 2024
24 Feb 2024 PSC07 Cessation of Christopher James Thomas Miller as a person with significant control on 24 February 2024
24 Feb 2024 PSC01 Notification of Stephen Alexander Mckenzie as a person with significant control on 24 February 2024
24 Feb 2024 AD01 Registered office address changed from 27 Haddington Road Tranent EH33 1LS Scotland to 148 Gilmerton Dykes Road Edinburgh EH17 8PE on 24 February 2024
16 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
12 May 2020 AA Accounts for a dormant company made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
22 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
13 Jan 2020 AD01 Registered office address changed from 9 Tyne Park Pencaitland Tranent EH34 5HH Scotland to 27 Haddington Road Tranent EH33 1LS on 13 January 2020