Advanced company searchLink opens in new window

WCHS DBFMCO LIMITED

Company number SC535587

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
13 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 13 March 2024
05 Mar 2024 AA Accounts for a small company made up to 30 September 2023
22 Dec 2023 MR01 Registration of charge SC5355870004, created on 18 December 2023
11 Oct 2023 TM01 Termination of appointment of Richard Mcgregor Park as a director on 8 September 2023
05 Jul 2023 TM01 Termination of appointment of Matthew Templeton as a director on 4 July 2023
05 Jul 2023 AP01 Appointment of Mr Steven Mcghee as a director on 4 July 2023
07 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
28 Feb 2023 AA Accounts for a small company made up to 30 September 2022
07 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
21 Mar 2022 AA Accounts for a small company made up to 30 September 2021
22 Dec 2021 CH01 Director's details changed for Mr Colin Malcolm Campbell on 22 December 2021
17 Jun 2021 AP01 Appointment of Mr Andrew Stephen Bone as a director on 25 May 2021
08 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
30 Mar 2021 TM01 Termination of appointment of Alexander Monteith Mccrorie as a director on 21 March 2021
23 Mar 2021 AA Accounts for a small company made up to 30 September 2020
09 Feb 2021 CH04 Secretary's details changed
29 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of Garry Edward Sheret as a director on 2 April 2020
20 Mar 2020 AA Full accounts made up to 30 September 2019
05 Jun 2019 AD01 Registered office address changed from Atholl House 51 Melville Street Edinburgh EH3 7HL United Kingdom to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 5 June 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
10 May 2019 CH01 Director's details changed for Mr Matthew Templeton on 26 April 2019
09 May 2019 AP01 Appointment of Mrs Matthew Templeton as a director on 26 April 2019