Advanced company searchLink opens in new window

DTP PROJECTS (PLUMBING & HEATING) LTD

Company number SC611997

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)
02 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 March 2020
27 Jul 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from 33 Laird Street Coatbridge North Lanarkshire ML5 4LW to Unit 8 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 5 March 2020
22 Jan 2020 AD01 Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom to 33 Laird Street Coatbridge North Lanarkshire ML5 4LW on 22 January 2020
03 Jul 2019 MR01 Registration of charge SC6119970001, created on 3 July 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
06 Feb 2019 AP03 Appointment of Mrs Theresa Mcarthur as a secretary on 29 October 2018
06 Feb 2019 PSC01 Notification of Alan John Mcarthur as a person with significant control on 29 October 2018
06 Feb 2019 AP01 Appointment of Mr Alan John Mcarthur as a director on 29 October 2018
06 Feb 2019 PSC07 Cessation of Theresa Mcarthur as a person with significant control on 29 October 2018
06 Feb 2019 PSC07 Cessation of Alan Mcarthur as a person with significant control on 29 October 2018
06 Feb 2019 TM01 Termination of appointment of Theresa Mcarthur as a director on 29 October 2018
29 Jan 2019 TM01 Termination of appointment of Alan Mcarthur as a director on 29 October 2018
29 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-29
  • GBP 2