- Company Overview for DC2 BIDCO LIMITED (SC579814)
- Filing history for DC2 BIDCO LIMITED (SC579814)
- People for DC2 BIDCO LIMITED (SC579814)
- Charges for DC2 BIDCO LIMITED (SC579814)
- More for DC2 BIDCO LIMITED (SC579814)
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) |
---|---|---|---|
08 May 2019 | MR01 | Registration of charge SC5798140004, created on 17 April 2019 | |
01 May 2019 | 466(Scot) | Alterations to floating charge SC5798140003 | |
01 May 2019 | 466(Scot) | Alterations to floating charge SC5798140001 | |
01 May 2019 | 466(Scot) | Alterations to floating charge SC5798140004 | |
29 Apr 2019 | MR01 | Registration of charge SC5798140003, created on 17 April 2019 | |
12 Apr 2019 | MR04 | Satisfaction of charge SC5798140002 in full | |
16 Nov 2018 | AD01 | Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 147 st. Georges Road Glasgow G3 6LB on 16 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
01 Nov 2018 | AP01 | Appointment of Mr David Charles Nix as a director on 31 October 2018 | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 23 November 2017 | |
04 Jun 2018 | AP01 | Appointment of Mr Liam Michael Bain as a director on 1 June 2018 | |
15 May 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 November 2017 | |
29 Dec 2017 | AP01 | Appointment of Mr Ronald Albert Wayte as a director on 1 December 2017 | |
07 Dec 2017 | MR01 | Registration of charge SC5798140002, created on 24 November 2017 | |
06 Dec 2017 | AA01 | Current accounting period extended from 31 October 2018 to 31 January 2019 | |
06 Dec 2017 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Anthony Joseph Thomas Foster as a director on 24 November 2017 | |
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
06 Dec 2017 | MR01 | Registration of charge SC5798140001, created on 24 November 2017 | |
25 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-25
|