Advanced company searchLink opens in new window

DR3 SOLUTIONS LTD

Company number SC605216

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)
24 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 CH01 Director's details changed for Mr Rojer James Barrington on 19 September 2022
24 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
26 Aug 2021 CH01 Director's details changed for Mr Rojer James Barrington on 10 April 2021
26 Aug 2021 PSC04 Change of details for Mr Roger James Barrington as a person with significant control on 12 April 2021
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Rojer James Barrington on 22 October 2020
22 Oct 2020 PSC04 Change of details for Mr Roger James Barrington as a person with significant control on 22 October 2020
05 Oct 2020 AD01 Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020
31 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
12 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
12 Nov 2018 PSC01 Notification of Roger James Barrington as a person with significant control on 15 August 2018
12 Nov 2018 PSC07 Cessation of Codir Limited as a person with significant control on 14 August 2018
12 Nov 2018 AP01 Appointment of Mr Rojer James Barrington as a director on 15 August 2018
14 Aug 2018 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 14 August 2018
14 Aug 2018 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 14 August 2018
14 Aug 2018 TM01 Termination of appointment of Cosec Limited as a director on 14 August 2018
14 Aug 2018 TM02 Termination of appointment of Cosec Limited as a secretary on 14 August 2018
14 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-14
  • GBP 1