Advanced company searchLink opens in new window

DGM PROCESS ENGINEERING LIMITED

Company number SC619818

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)
09 Feb 2022 AD01 Registered office address changed from The Coach House Auchinclech Steading Skene Westhill AB32 6YR United Kingdom to 7 Queens Gardens Aberdeen AB15 4YD on 9 February 2022
09 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-03
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
02 Feb 2021 PSC04 Change of details for Mr Donald George Macdonald as a person with significant control on 23 May 2019
02 Feb 2021 PSC07 Cessation of Jennifer Louise Macdonald as a person with significant control on 23 May 2019
02 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
03 Feb 2020 CH01 Director's details changed for Dr Jennifer Louise Macdonald on 29 January 2020
30 Jul 2019 PSC01 Notification of Jennifer Louise Macdonald as a person with significant control on 23 May 2019
30 Jul 2019 PSC04 Change of details for Mr Donald George Macdonald as a person with significant control on 23 May 2019
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1
06 Mar 2019 AP01 Appointment of Dr Jennifer Louise Macdonald as a director on 6 March 2019
31 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted