Advanced company searchLink opens in new window

DGL STAINLESS STEEL LIMITED

Company number SC198395

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)
05 Oct 2023 AA Micro company accounts made up to 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 July 2021
01 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 July 2018
05 Sep 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
06 Apr 2018 AD01 Registered office address changed from 432 Swanston Street Block C, Unit 11 Glasgow G40 4HW to 408 Swanston Street Unit 4 Glasgow G40 4HW on 6 April 2018
31 Oct 2017 AA Micro company accounts made up to 31 July 2017
15 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
02 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
26 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
26 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
02 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 10 October 2013
  • GBP 2
09 Dec 2013 TM01 Termination of appointment of David Low as a director
03 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalise sum of £1 being apart of the amount standing to the credit of the reserves 09/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013