Advanced company searchLink opens in new window

DC FINANCIAL SERVICES LIMITED

Company number SC315566

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)
26 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2012 TM01 Termination of appointment of David Clark as a director on 14 August 2012
22 Jun 2012 TM02 Termination of appointment of Colette Jarvie as a secretary on 22 June 2012
12 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AD02 Register inspection address has been changed from 6 Scott Drive Law Carluke Lanarkshire ML8 5GE Scotland
19 Apr 2011 AD01 Registered office address changed from 6 Scott Drive Law Carluke Lanarkshire ML8 5GE Scotland on 19 April 2011
02 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
16 Mar 2010 AD03 Register(s) moved to registered inspection location
15 Mar 2010 AD02 Register inspection address has been changed
15 Mar 2010 CH01 Director's details changed for Mr David Clark on 15 March 2010
15 Mar 2010 AD01 Registered office address changed from 20 Woodside Place Glasgow G3 7QF on 15 March 2010
15 Mar 2010 CH03 Secretary's details changed for Mrs Colette Jarvie on 15 March 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
19 May 2009 MA Memorandum and Articles of Association
16 May 2009 CERTNM Company name changed your financial service LIMITED\certificate issued on 19/05/09
15 May 2009 288a Secretary appointed mrs colette jarvie
05 May 2009 363a Return made up to 30/01/09; full list of members
05 May 2009 287 Registered office changed on 05/05/2009 from 20 woodside place glasgow G3 7QF
05 May 2009 353 Location of register of members
05 May 2009 287 Registered office changed on 05/05/2009 from 51 / 53 kirk road wishaw ML2 7BL
05 May 2009 190 Location of debenture register