Advanced company searchLink opens in new window

DYNAMIC ADVERTISING GROUP LIMITED

Company number SC243972

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)
11 Apr 2018 CH01 Director's details changed for Ms Janis Lindy Deans on 1 December 2017
11 Apr 2018 TM02 Termination of appointment of Douglas William Morrison as a secretary on 1 January 2018
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
11 Apr 2017 CS01 Confirmation statement made on 14 February 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
19 May 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12.06
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 AD01 Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 8 Walker Street Edinburgh EH3 7LH on 17 November 2015
12 Nov 2015 AP03 Appointment of Mr Douglas William Morrison as a secretary on 12 November 2015
12 Nov 2015 AD01 Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 12 November 2015
21 Sep 2015 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 September 2015
21 Sep 2015 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 8 Walker Street Edinburgh EH3 7LH on 21 September 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12.06
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 12.06
25 Apr 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
24 Apr 2013 AP01 Appointment of Details Removed Under Section 1095 as a director on 29 November 2012
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
23 Apr 2013 TM01 Termination of appointment of Philip Deans as a director
17 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
17 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
17 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
11 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 8 February 2013
  • GBP 12.06
  • ANNOTATION A second filed SH01 was registered on 17/04/2013.