Advanced company searchLink opens in new window

DYNAMIC CONTROL PRODUCTS LTD

Company number SC465282

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2019 DS01 Application to strike the company off the register
11 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
12 Apr 2018 AA Micro company accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
11 Jul 2017 AA Micro company accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
02 Dec 2016 AD01 Registered office address changed from PO Box G5 8AJ 5/26, 220 Wallace Street 220 Wallace Street Glasgow Kingston Quay Glasgow Lanarkshire G5 8AJ United Kingdom to 5/26, 220 Wallace Street Glasgow 220 Wallace Street 5/26, 220 Wallace Street Glasgow, Lanarkshire Glasgow Lanarkshire G5 8AJ on 2 December 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 AD01 Registered office address changed from 2/2 11 Craigie Street Glasgow Lanarkshire G42 8NG to PO Box G5 8AJ 5/26, 220 Wallace Street 220 Wallace Street Glasgow Kingston Quay Glasgow Lanarkshire G5 8AJ on 27 July 2016
26 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AD01 Registered office address changed from D-124 Old Rutherglen Road Glasgow G5 0RH to 2/2 11 Craigie Street Glasgow Lanarkshire G42 8NG on 6 July 2015
13 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
13 Dec 2014 CH01 Director's details changed for Mr Asim Shaikh on 2 November 2014
04 Nov 2014 AD01 Registered office address changed from 2/1 127 Albert Road Glasgow G42 8UB Scotland to D-124 Old Rutherglen Road Glasgow G5 0RH on 4 November 2014
05 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted