- Company Overview for DM ROBERTSON LTD (SC563314)
- Filing history for DM ROBERTSON LTD (SC563314)
- People for DM ROBERTSON LTD (SC563314)
- More for DM ROBERTSON LTD (SC563314)
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
|
|
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
|
|
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 |