Advanced company searchLink opens in new window

DAVE DRUMMOND GENERAL CONTRACTORS LTD

Company number SC617683

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2023 PSC01 Notification of David Drummond as a person with significant control on 1 October 2023
01 Oct 2023 AD01 Registered office address changed from 80B East High Street Forfar DD8 2ET Scotland to 1 Gleniston Farm Cardenden Lochgelly KY5 0AX on 1 October 2023
09 Jul 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
09 Jul 2023 AA Accounts for a dormant company made up to 31 January 2022
25 May 2023 DISS40 Compulsory strike-off action has been discontinued
24 May 2023 CS01 Confirmation statement made on 8 January 2022 with updates
24 May 2023 AA Accounts for a dormant company made up to 31 January 2021
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 AP01 Appointment of Mr David Drummond as a director on 5 May 2022
17 Oct 2022 TM01 Termination of appointment of John Middleton as a director on 5 May 2022
15 Apr 2022 PSC07 Cessation of David Drummond as a person with significant control on 15 April 2022
15 Apr 2022 AP01 Appointment of Mr John Middleton as a director on 15 April 2022
15 Apr 2022 TM01 Termination of appointment of David Drummond as a director on 15 April 2022
14 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2021 AA Accounts for a dormant company made up to 31 January 2020
12 Dec 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 CERTNM Company name changed david drummond dykers LTD\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-25
21 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
16 Jul 2020 AD01 Registered office address changed from 1 Gleniston Farm Cottages Lochgelly Fife KY5 0AX Scotland to 80B East High Street Forfar DD8 2ET on 16 July 2020
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off