Advanced company searchLink opens in new window

DMG REMOVALS & STORAGE LTD

Company number SC606234

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)
21 Sep 2021 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 21 September 2021
21 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-17
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 AA Accounts for a dormant company made up to 31 August 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2020 CS01 Confirmation statement made on 22 August 2020 with updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Tracy Mcgregor on 22 October 2020
02 Oct 2020 AD01 Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
28 Aug 2020 AP01 Appointment of Mr Tracy Mcgregor as a director on 26 August 2020
28 May 2020 AD01 Registered office address changed from 11 Rhindmuir Grove Baillieston Glasgow G69 6NE United Kingdom to 36 South Harbour Street Ayr KA7 1JT on 28 May 2020
26 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2019 CS01 Confirmation statement made on 22 August 2019 with updates
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-23
  • GBP 1