- Company Overview for DTM MANAGEMENT SERVICES LIMITED (SC590906)
- Filing history for DTM MANAGEMENT SERVICES LIMITED (SC590906)
- People for DTM MANAGEMENT SERVICES LIMITED (SC590906)
- Insolvency for DTM MANAGEMENT SERVICES LIMITED (SC590906)
- More for DTM MANAGEMENT SERVICES LIMITED (SC590906)
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) |
---|---|---|---|
15 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
21 Jan 2022 | AD01 | Registered office address changed from 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 21 January 2022 | |
20 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
03 Sep 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 May 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
20 Feb 2020 | PSC04 | Change of details for Mrs Fiona Milloy as a person with significant control on 11 February 2020 | |
20 Feb 2020 | PSC04 | Change of details for Mr David Thomas Milloy as a person with significant control on 11 February 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
09 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-09
|