Advanced company searchLink opens in new window

DB GAS SERVICES LTD

Company number SC632905

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
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
16 Oct 2020 CH01 Director's details changed for Mr David Barron on 16 October 2020
16 Oct 2020 PSC04 Change of details for Mr David Barron as a person with significant control on 16 October 2020
02 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
11 Jun 2019 PSC01 Notification of David Barron as a person with significant control on 11 June 2019
11 Jun 2019 PSC07 Cessation of Codir Limited as a person with significant control on 11 June 2019
11 Jun 2019 AP01 Appointment of Mr David Barron as a director on 11 June 2019
10 Jun 2019 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 10 June 2019
10 Jun 2019 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 10 June 2019
10 Jun 2019 TM01 Termination of appointment of Cosec Limited as a director on 10 June 2019
10 Jun 2019 TM02 Termination of appointment of Cosec Limited as a secretary on 10 June 2019
10 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-10
  • GBP 1