Advanced company searchLink opens in new window

QHS DBFMCO LIMITED

Company number SC581585

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 AA Accounts for a small company made up to 30 September 2023
05 Mar 2024 PSC05 Change of details for Qhs Dbfm Holdco Limited as a person with significant control on 4 March 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
29 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
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
28 Feb 2023 AA Accounts for a small company made up to 30 September 2022
23 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
18 Jul 2022 CH01 Director's details changed for Mr Richard Mcgregor Park on 18 July 2022
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
22 Dec 2021 CH01 Director's details changed for Mr Philip Mcvey on 22 December 2021
24 Nov 2021 CS01 Confirmation statement made on 14 November 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
24 Mar 2021 AA Full accounts made up to 30 September 2020
08 Feb 2021 CH04 Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021
27 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of Garry Edward Sheret as a director on 2 April 2020
11 Mar 2020 AA Accounts for a small company made up to 30 September 2019
06 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 5 June 2019