Advanced company searchLink opens in new window

DGH (STEWART) LIMITED

Company number SC738149

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2022 DS01 Application to strike the company off the register
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
18 Jul 2022 CERTNM Company name changed decal group holdings LIMITED\certificate issued on 18/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-12
15 Jul 2022 PSC01 Notification of Alan James Stewart as a person with significant control on 12 July 2022
15 Jul 2022 AP01 Appointment of Mr Alan James Stewart as a director on 12 July 2022
15 Jul 2022 TM01 Termination of appointment of Louise Main Dalziell as a director on 12 July 2022
15 Jul 2022 TM01 Termination of appointment of Ian Andrew Dalziel as a director on 12 July 2022
15 Jul 2022 PSC07 Cessation of Louise Main Dalziell as a person with significant control on 12 July 2022
15 Jul 2022 PSC07 Cessation of Ian Andrew Dalziel as a person with significant control on 12 July 2022
12 Jul 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-07-12
  • GBP 2