- Company Overview for DJ&P COCKBURN LTD (SC641150)
- Filing history for DJ&P COCKBURN LTD (SC641150)
- People for DJ&P COCKBURN LTD (SC641150)
- More for DJ&P COCKBURN LTD (SC641150)
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) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE Scotland to 78 Carronshore Road Carron Falkirk FK2 8EE on 20 February 2025 | |
30 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
27 Mar 2024 | AD01 | Registered office address changed from Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE Scotland to Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE on 27 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from Crichton House Meeks Road Falkirk FK2 7EW Scotland to Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE on 27 March 2024 | |
20 Sep 2023 | AD01 | Registered office address changed from Chrichton House Meeks Road Falkirk FK2 7EW Scotland to Crichton House Meeks Road Falkirk FK2 7EW on 20 September 2023 | |
20 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2023 | AD01 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Chrichton House Meeks Road Falkirk FK2 7EW on 31 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
03 Jun 2021 | AP01 | Appointment of Mrs Jaynene Barnfather as a director on 31 May 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Margaret Looker Thomson as a director on 31 May 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
10 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-10
|