Advanced company searchLink opens in new window

DRS CONSULTING ENGINEERS LTD.

Company number SC244792

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)
05 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
28 Feb 2024 AD01 Registered office address changed from 23 23 Woodlands Road Lundin Links Leven Fife KY8 6HG Scotland to 23 Woodlands Road Lundin Links Leven KY8 6HG on 28 February 2024
09 Jan 2024 AD01 Registered office address changed from 6 Seatoun Place Lower Largo Leven Fife KY8 6BL Scotland to 23 23 Woodlands Road Lundin Links Leven Fife KY8 6HG on 9 January 2024
10 Oct 2023 AA Total exemption full accounts made up to 30 March 2023
02 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 30 March 2022
25 Jul 2022 AD01 Registered office address changed from 49 Woodlands Road Lundin Links Leven KY8 6HG Scotland to 6 Seatoun Place Lower Largo Leven Fife KY8 6BL on 25 July 2022
01 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 30 March 2021
03 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 30 March 2020
11 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
03 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
16 Jan 2020 EH03 Elect to keep the secretaries register information on the public register
16 Jan 2020 AD01 Registered office address changed from St. Helens Star of Markinch Glenrothes Fife KY7 6LB to 49 Woodlands Road Lundin Links Leven KY8 6HG on 16 January 2020
16 Jan 2020 PSC04 Change of details for Mr David Roy Spacey as a person with significant control on 14 December 2019
16 Jan 2020 CH01 Director's details changed for Mr David Roy Spacey on 14 December 2019
12 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
19 Sep 2019 TM02 Termination of appointment of Alison Mary Spacey as a secretary on 19 September 2019
13 Sep 2019 TM01 Termination of appointment of Alison Mary Spacey as a director on 13 September 2019
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates