Advanced company searchLink opens in new window

NEWBATTLE DBFM HOLDCO LIMITED

Company number SC483055

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)
23 Mar 2024 AP01 Appointment of Mrs Ruth Mairi Hann as a director on 1 March 2024
23 Mar 2024 TM01 Termination of appointment of Nial Watson Gemmell as a director on 29 February 2024
05 Mar 2024 PSC05 Change of details for Space Scotland Limited as a person with significant control on 29 February 2024
04 Mar 2024 AD01 Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 4 March 2024
11 Oct 2023 TM01 Termination of appointment of Richard Mcgregor Park as a director on 8 September 2023
02 Oct 2023 AA Accounts for a small company made up to 31 March 2023
01 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
05 Jul 2023 AP01 Appointment of Mr Steven Mcghee as a director on 4 July 2023
05 Jul 2023 TM01 Termination of appointment of Matthew Templeton as a director on 4 July 2023
30 Sep 2022 AA Accounts for a small company made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
22 Dec 2021 CH01 Director's details changed for Mr Colin Malcolm Campbell on 22 December 2021
24 Sep 2021 AA Accounts for a small company made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
17 Jun 2021 AP01 Appointment of Mr Andrew Stephen Bone as a director on 25 May 2021
30 Mar 2021 TM01 Termination of appointment of Alexander Monteith Mccrorie as a director on 21 March 2021
08 Feb 2021 CH04 Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021
09 Oct 2020 AA Accounts for a small company made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of Garry Edward Sheret as a director on 2 April 2020
09 Oct 2019 TM01 Termination of appointment of Philip Mcvey as a director on 20 September 2019
09 Oct 2019 TM01 Termination of appointment of Lee Richard Simmons as a director on 20 September 2019
26 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 5 June 2019