Advanced company searchLink opens in new window

DC BIOSCIENCES LIMITED

Company number SC303525

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)
06 Feb 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
11 Jul 2023 AD01 Registered office address changed from Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 11 July 2023
07 Jul 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
25 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 January 2022
28 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with updates
17 May 2021 AA Total exemption full accounts made up to 31 January 2021
19 Jan 2021 AD01 Registered office address changed from Dundee Cell Products Ltd 3 James Lindsay Place Dundee Technopole Dundee Angus DD1 5JJ to Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ on 19 January 2021
22 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 7 June 2020
07 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
28 Aug 2020 CH01 Director's details changed for Mr James Derek Scott Carnegie on 28 August 2020
23 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/10/2020
23 Jun 2020 TM01 Termination of appointment of John Charles Ivinson as a director on 23 June 2020
30 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 126,426.09
09 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
06 Dec 2018 TM01 Termination of appointment of Francesco Rao as a director on 5 December 2018
26 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
23 Feb 2018 AA Unaudited abridged accounts made up to 31 January 2018
17 Jan 2018 AA01 Current accounting period shortened from 31 March 2018 to 31 January 2018
21 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
15 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
25 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-24
07 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016