Advanced company searchLink opens in new window

D.R. EQUIPMENT SERVICES LIMITED

Company number SC122011

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)
22 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 31 March 2022
22 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
05 Nov 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CH03 Secretary's details changed for Mrs Anne Catherine Ritchie on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mr John Reid Ritchie on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mrs Anne Catherine Ritchie on 25 March 2021
25 Mar 2021 PSC04 Change of details for Mr John Reid Ritchie as a person with significant control on 25 March 2021
25 Mar 2021 PSC04 Change of details for Mrs Anne Catherine Ritchie as a person with significant control on 25 March 2021
25 Mar 2021 AD01 Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF United Kingdom to 17 Southerton Cresent Kirkcaldy Fife KY2 5nd on 25 March 2021
22 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 March 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
17 Dec 2019 PSC04 Change of details for Mrs Anne Catherine Ritchie as a person with significant control on 16 December 2019
17 Dec 2019 PSC04 Change of details for Mr John Reid Ritchie as a person with significant control on 16 December 2019
16 Dec 2019 CH03 Secretary's details changed for Mrs Anne Catherine Ritchie on 16 December 2019
16 Dec 2019 CH01 Director's details changed for Mrs Anne Catherine Ritchie on 16 December 2019
16 Dec 2019 CH01 Director's details changed for Mr John Reid Ritchie on 16 December 2019
12 Jun 2019 AA Micro company accounts made up to 31 March 2019
21 May 2019 AD01 Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on 21 May 2019
17 May 2019 PSC04 Change of details for Mrs Anne Catherine Ritchie as a person with significant control on 17 May 2019
17 May 2019 PSC04 Change of details for Mr John Reid Ritchie as a person with significant control on 17 May 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates