Advanced company searchLink opens in new window

DCD DRILLING CONTRACTORS LTD

Company number SC614713

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 CS01 Confirmation statement made on 25 November 2019 with no updates
14 Oct 2020 AD01 Registered office address changed from 48 Marrswood Green Hamilton 48 Marrswood Green Hamilton ML3 9EE United Kingdom to 114 Glebe Road Whitburn Bathgate EH47 0AX on 14 October 2020
14 Oct 2020 TM01 Termination of appointment of David Heeps as a director on 14 October 2020
14 Oct 2020 PSC07 Cessation of David Heeps as a person with significant control on 14 October 2020
20 Feb 2019 TM01 Termination of appointment of Darren Waddell as a director on 18 February 2019
18 Dec 2018 AP01 Appointment of Mr Steven Waddell as a director on 18 December 2018
18 Dec 2018 CH01 Director's details changed for Mr Steven Waddell on 18 December 2018
18 Dec 2018 PSC01 Notification of Steven Waddell as a person with significant control on 18 December 2018
17 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
11 Dec 2018 CH01 Director's details changed for Mr Darren Waddell on 11 December 2018
29 Nov 2018 AP01 Appointment of Mr Darren Waddell as a director on 29 November 2018
26 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-26
  • GBP 50