Advanced company searchLink opens in new window

KHS DBFM HOLDCO LIMITED

Company number SC483057

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
05 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 5 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
09 Aug 2023 CS01 Confirmation statement made on 7 August 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
31 Aug 2022 CS01 Confirmation statement made on 7 August 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
23 Aug 2021 CS01 Confirmation statement made on 7 August 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
31 Aug 2020 CS01 Confirmation statement made on 7 August 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
27 Sep 2019 AA Accounts for a small company made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 7 August 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