Advanced company searchLink opens in new window

DAVIS TECHNICAL SERVICES LIMITED

Company number SC473402

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
21 Dec 2018 AD01 Registered office address changed from Ceol Na Mara Balmedie Aberdeen Aberdeenshire AB23 8YB Scotland to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 21 December 2018
21 Dec 2018 CO4.2(Scot) Court order notice of winding up
21 Dec 2018 4.2(Scot) Notice of winding up order
13 Sep 2017 AP01 Appointment of Mr John Ranoyl Davis as a director on 11 September 2017
12 Sep 2017 TM01 Termination of appointment of Mary Ellen Davis as a director on 11 September 2017
16 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2016 AP01 Appointment of Mrs Mary Ellen Davis as a director on 1 May 2016
24 Aug 2016 TM01 Termination of appointment of John Ranoyl Davis as a director on 28 April 2016
11 May 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 TM02 Termination of appointment of Ct Secretaries Ltd. as a secretary on 10 June 2015
21 May 2014 CH01 Director's details changed for Mr Randy Davis on 21 May 2014
08 Apr 2014 CERTNM Company name changed well examination LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
25 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted