FIRST STEP DEBT ADVICE LIMITED - DUNDEE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-04-13 View Report
Dissolution. Dissolution application strike off company. 2021-04-01 View Report
Accounts. Accounts type micro entity. 2021-03-03 View Report
Confirmation statement. Statement with no updates. 2020-11-04 View Report
Accounts. Accounts type micro entity. 2019-12-04 View Report
Confirmation statement. Statement with updates. 2019-10-24 View Report
Persons with significant control. Psc name: Henderson Loggie Llp. Change date: 2019-04-01. 2019-04-01 View Report
Persons with significant control. Cessation date: 2019-04-01. Psc name: Henderson Loggie. 2019-04-01 View Report
Persons with significant control. Psc name: Henderson Loggie Llp. Notification date: 2019-04-01. 2019-04-01 View Report
Officers. Officer name: Graeme Cameron Smith. Termination date: 2019-02-26. 2019-02-26 View Report
Officers. Appointment date: 2018-11-23. Officer name: Mrs Shona Joanne Campbell. 2018-12-05 View Report
Accounts. Accounts type micro entity. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Accounts. Change account reference date company previous extended. 2018-08-21 View Report
Confirmation statement. Statement with updates. 2017-10-17 View Report
Accounts. Accounts type micro entity. 2017-08-18 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Accounts. Accounts type dormant. 2016-07-25 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Officers. Appointment date: 2015-02-24. Officer name: Mr David Douglas Smith. 2015-02-25 View Report
Officers. Officer name: Mr Graeme Cameron Smith. Appointment date: 2015-02-24. 2015-02-25 View Report
Officers. Officer name: Ian James Cameron. Termination date: 2015-02-25. 2015-02-25 View Report
Accounts. Accounts type dormant. 2015-02-24 View Report
Address. Change date: 2015-02-24. Old address: Royal Exchange Buildings Panmure Street Dundee Angus DD1 1DZ. New address: The Vision Building 20 Greenmarket Dundee DD1 4QB. 2015-02-24 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Officers. Officer name: Mr Ian James Cameron. Change date: 2013-11-29. 2014-11-13 View Report
Accounts. Accounts type dormant. 2014-05-26 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Accounts. Accounts type dormant. 2013-04-02 View Report
Annual return. With made up date full list shareholders. 2012-11-12 View Report
Accounts. Accounts type dormant. 2012-08-21 View Report
Annual return. With made up date full list shareholders. 2011-11-07 View Report
Accounts. Accounts type dormant. 2011-08-18 View Report
Annual return. With made up date full list shareholders. 2010-11-08 View Report
Accounts. Accounts type dormant. 2010-07-30 View Report
Officers. Change date: 2009-10-16. Officer name: Ian James Cameron. 2010-05-17 View Report
Officers. Officer name: Ian Johnston. 2010-05-17 View Report
Annual return. With made up date full list shareholders. 2009-11-23 View Report
Accounts. Accounts type dormant. 2009-08-24 View Report
Annual return. Legacy. 2008-11-03 View Report
Officers. Description: Director appointed ian james cameron. 2008-08-08 View Report
Officers. Description: Appointment terminated director christopher beaton. 2008-08-08 View Report
Change of name. Description: Company name changed dpb financial services (scotland) LIMITED\certificate issued on 07/08/08. 2008-08-01 View Report
Accounts. Accounts type dormant. 2007-12-06 View Report
Annual return. Legacy. 2007-12-06 View Report
Accounts. Accounts type dormant. 2007-05-09 View Report
Annual return. Legacy. 2006-10-19 View Report
Officers. Description: Director's particulars changed. 2006-10-19 View Report
Accounts. Accounts type dormant. 2006-07-31 View Report
Annual return. Legacy. 2005-10-18 View Report