Advanced company searchLink opens in new window

DAVIS COMMERCIALS LTD

Company number SC620125

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)
24 Aug 2023 PSC01 Notification of Mohhammad Soher as a person with significant control on 11 August 2023
24 Aug 2023 PSC07 Cessation of Wegene Tafese as a person with significant control on 11 August 2023
24 Aug 2023 AP01 Appointment of Mrs Mohammad Soher as a director on 11 August 2023
24 Aug 2023 TM01 Termination of appointment of Wegene Tafese as a director on 11 August 2023
24 Apr 2023 AD01 Registered office address changed from 190 Hunter Street Glasgow G4 0UP Scotland to 12 Easterhill Street Glasgow G32 8LW on 24 April 2023
01 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 May 2022 AA Micro company accounts made up to 28 May 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
20 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2021 AA Micro company accounts made up to 28 February 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
04 Feb 2021 AA01 Current accounting period extended from 28 February 2021 to 28 May 2021
20 May 2020 CS01 Confirmation statement made on 3 February 2020 with updates
25 Feb 2019 CH01 Director's details changed for Mr Wegene Tafese on 25 February 2019
25 Feb 2019 PSC04 Change of details for Mr Wegene Tafese as a person with significant control on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from 150 Hunter Street Glasgow G4 0UP Scotland to 190 Hunter Street Glasgow G4 0UP on 25 February 2019
20 Feb 2019 PSC04 Change of details for Mr Wegene Tafese as a person with significant control on 20 February 2019
20 Feb 2019 CH01 Director's details changed for Mr Wegene Tafese on 20 February 2019
20 Feb 2019 AD01 Registered office address changed from 38 Avenue Street Glasgow G40 3SA Scotland to 150 Hunter Street Glasgow G4 0UP on 20 February 2019
04 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-04
  • GBP 5,000