Advanced company searchLink opens in new window

DAVIS LANGDON MACKENZIE LIMITED

Company number SC163521

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)
25 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
18 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
12 Dec 2017 AD01 Registered office address changed from 10 George Street Edinburgh EH2 2DZ to 15 Atholl Crescent Edinburgh EH3 8HA on 12 December 2017
30 Dec 2015 AD03 Register(s) moved to registered inspection location 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS
30 Dec 2015 AD02 Register inspection address has been changed to 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS
30 Dec 2015 AD01 Registered office address changed from 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS to 10 George Street Edinburgh EH2 2DZ on 30 December 2015
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
20 Nov 2015 AP01 Appointment of Mr Ian James Adamson as a director on 19 November 2015
20 Nov 2015 TM01 Termination of appointment of Karen Jane Booth as a director on 19 November 2015
14 Sep 2015 MR04 Satisfaction of charge 2 in full
09 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 251,000
09 Jun 2015 AA Full accounts made up to 30 September 2014
07 Apr 2015 AP01 Appointment of Mrs Karen Jane Booth as a director on 1 April 2015
07 Apr 2015 TM01 Termination of appointment of Stephen James Morriss as a director on 1 April 2015
05 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 251,000
21 May 2014 AA Full accounts made up to 27 September 2013
23 Apr 2014 AP03 Appointment of Mr Ian James Adamson as a secretary
23 Apr 2014 AP01 Appointment of Mr Patrick Paul Flaherty as a director
23 Apr 2014 TM02 Termination of appointment of Steven Waltho as a secretary
23 Apr 2014 TM01 Termination of appointment of Steven Waltho as a director
11 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 251,000
09 Jul 2013 AA Full accounts made up to 30 September 2012
14 Feb 2013 AP01 Appointment of Mr Stephen James Morriss as a director
14 Feb 2013 TM01 Termination of appointment of Rebecca Seeley as a director