Advanced company searchLink opens in new window

DWIGHT HOLDINGS LTD.

Company number SC598841

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)
19 Feb 2024 PSC02 Notification of Aguia Group Ltd as a person with significant control on 14 February 2024
16 Feb 2024 AD01 Registered office address changed from 18 Bridge Street Aberdeen AB11 6JJ Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 16 February 2024
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
16 Feb 2024 AP01 Appointment of Mr Neville Taylor as a director on 14 February 2024
16 Feb 2024 TM01 Termination of appointment of Eric Mcmillan as a director on 14 February 2024
16 Feb 2024 PSC07 Cessation of Eric Mcmillan as a person with significant control on 14 February 2024
16 Feb 2024 PSC07 Cessation of Gillian Dorothy Mcmillan as a person with significant control on 14 February 2024
14 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
10 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
30 Jun 2020 TM01 Termination of appointment of Phoebe Tawhida Andia as a director on 26 May 2020
27 May 2020 AP01 Appointment of Mr Eric Mcmillan as a director on 26 May 2020
04 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Jul 2019 AD01 Registered office address changed from 18 Bridge Street Bridge Street Aberdeen AB11 6JJ United Kingdom to 18 Bridge Street Aberdeen AB11 6JJ on 9 July 2019
09 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
18 Sep 2018 PSC01 Notification of Gillian Dorothy Mcmillan as a person with significant control on 18 September 2018
18 Sep 2018 PSC01 Notification of Eric Mcmillan as a person with significant control on 18 September 2018
18 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-14
16 Sep 2018 TM01 Termination of appointment of Eric Mcmillan as a director on 16 September 2018
11 Jun 2018 AP01 Appointment of Mrs Phoebe Tawhida Andia as a director on 11 June 2018
11 Jun 2018 PSC07 Cessation of Gillian Mcmillan as a person with significant control on 11 June 2018