Advanced company searchLink opens in new window

DKS PROPERTY LIMITED

Company number SC604818

Filter by category

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)
05 Mar 2024 AA Accounts for a dormant company made up to 31 January 2024
17 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
02 May 2023 AA Accounts for a dormant company made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
06 Jan 2023 AA Accounts for a dormant company made up to 31 January 2022
10 Nov 2022 PSC04 Change of details for Mr Sandor Dogei as a person with significant control on 10 November 2022
10 Nov 2022 AD01 Registered office address changed from Red Tree Magenta Suite 1.09 270 Glasgow Road Glasgow G73 1UZ United Kingdom to 5 Stonebank Grove Glasgow Lanarkshire G45 9DP on 10 November 2022
10 Nov 2022 CH01 Director's details changed for Mr Sandor Dogei on 10 November 2022
31 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
31 Jan 2022 TM01 Termination of appointment of Gareth James Morgan as a director on 31 January 2022
28 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
10 Jun 2021 AD01 Registered office address changed from Sgarbach House 10 Binniehill Road Cumbernauld Glasgow G68 9AJ Scotland to Red Tree Magenta Suite 1.09 270 Glasgow Road Glasgow G73 1UZ on 10 June 2021
12 Jan 2021 PSC07 Cessation of Gareth James Morgan as a person with significant control on 12 January 2021
12 Jan 2021 PSC04 Change of details for Mr Sandor Dogei as a person with significant control on 12 January 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
12 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
23 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
30 Mar 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 January 2020
15 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
03 Apr 2019 AD01 Registered office address changed from 3 Castle Court Dunfermline Fife KY11 8PB United Kingdom to Sgarbach House 10 Binniehill Road Cumbernauld Glasgow G68 9AJ on 3 April 2019
08 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted