Advanced company searchLink opens in new window

DSF REFRACTORIES & MINERALS LIMITED

Company number SC144005

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)
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
20 Feb 2018 AA Full accounts made up to 31 May 2017
04 Jan 2018 MR01 Registration of charge SC1440050015, created on 22 December 2017
16 Nov 2017 CH01 Director's details changed for Mr Geoffrey Malcolm Bell on 6 April 2016
08 Aug 2017 AP01 Appointment of Christopher James Windle as a director on 18 July 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
02 Feb 2017 AA Full accounts made up to 31 May 2016
18 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000,000
09 Nov 2015 AA Full accounts made up to 31 May 2015
16 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000,000
17 Feb 2015 AA Full accounts made up to 31 May 2014
15 Aug 2014 MR01 Registration of charge SC1440050013, created on 1 August 2014
15 Aug 2014 MR01 Registration of charge SC1440050014, created on 1 August 2014
16 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000,000
05 Nov 2013 AA Full accounts made up to 31 May 2013
05 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
07 Jun 2013 AUD Auditor's resignation
07 May 2013 AUD Auditor's resignation
22 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
17 Jan 2013 AA Full accounts made up to 31 May 2012
04 Dec 2012 CH04 Secretary's details changed for Burness Llp on 30 November 2012
09 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 10
09 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 8
27 Apr 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
27 Apr 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7