DZZ CONSULTANTS LTD - DUNFERMLINE


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

Description Filing date
Change of name. Description: Company name changed esr uk (group) LTD\certificate issued on 15/03/23. 2023-03-15 View Report
Officers. Officer name: Mr Neville Taylor. Appointment date: 2023-03-10. 2023-03-15 View Report
Confirmation statement. Statement with updates. 2023-03-15 View Report
Persons with significant control. Psc name: Neville Taylor. Notification date: 2023-03-10. 2023-03-15 View Report
Officers. Termination date: 2023-03-10. Officer name: Stuart Alexander Mackie. 2023-03-15 View Report
Address. Change date: 2023-03-15. Old address: Unit 9 Insch Business Park Insch AB52 6TA Scotland. New address: 63 Dunnock Road Dunfermline KY11 8QE. 2023-03-15 View Report
Officers. Officer name: Stuart Alexander Mackie. Termination date: 2023-03-10. 2023-03-15 View Report
Persons with significant control. Cessation date: 2023-03-10. Psc name: Stuart Alexander Mackie. 2023-03-15 View Report
Confirmation statement. Statement with no updates. 2022-08-20 View Report
Mortgage. Charge creation date: 2022-06-07. Charge number: SC4579160002. 2022-06-14 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type total exemption full. 2021-06-02 View Report
Mortgage. Charge number: SC4579160001. 2020-07-30 View Report
Confirmation statement. Statement with updates. 2020-07-17 View Report
Accounts. Accounts type total exemption full. 2020-07-09 View Report
Accounts. Accounts type total exemption full. 2019-11-23 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Stuart Alexander Mackie. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Mortgage. Charge creation date: 2018-11-30. Charge number: SC4579160001. 2018-12-04 View Report
Resolution. Description: Resolutions. 2018-10-26 View Report
Officers. Officer name: Mr Stuart Alexander Mackie. Change date: 2018-10-26. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Dissolution. Dissolution withdrawal application strike off company. 2018-10-26 View Report
Annual return. With made up date full list shareholders. 2018-10-23 View Report
Address. Change date: 2018-08-13. Old address: Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA Scotland. New address: Unit 9 Insch Business Park Insch AB52 6TA. 2018-08-13 View Report
Gazette. Gazette notice voluntary. 2018-03-27 View Report
Dissolution. Dissolution voluntary strike off suspended. 2018-03-23 View Report
Accounts. Accounts type dormant. 2018-03-16 View Report
Accounts. Accounts type dormant. 2018-03-16 View Report
Accounts. Accounts type dormant. 2018-03-16 View Report
Dissolution. Dissolution application strike off company. 2018-03-15 View Report
Dissolution. Dissolved compulsory strike off suspended. 2016-09-10 View Report
Gazette. Gazette notice compulsory. 2016-08-09 View Report
Accounts. Change account reference date company previous extended. 2016-03-31 View Report
Gazette. Gazette filings brought up to date. 2015-09-26 View Report
Accounts. Accounts type total exemption small. 2015-09-26 View Report
Gazette. Gazette notice compulsory. 2015-07-03 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Change of name. Description: Company name changed fabritech uk LIMITED\certificate issued on 25/02/14. 2014-02-25 View Report
Resolution. Description: Resolutions. 2014-02-25 View Report
Document replacement. Form type: SH01. 2014-01-09 View Report
Resolution. Description: Resolutions. 2013-12-02 View Report
Capital. Capital name of class of shares. 2013-12-02 View Report
Capital. Capital allotment shares. 2013-12-02 View Report
Officers. Officer name: Mr Stuart Alexander Mackie. 2013-08-29 View Report
Officers. Officer name: Burness Paull (Directors) Limited. 2013-08-29 View Report
Officers. Officer name: Burness Paull Llp. 2013-08-29 View Report
Officers. Officer name: Gary Gray. 2013-08-29 View Report
Officers. Officer name: Stuart Alexander Mackie. 2013-08-29 View Report
Accounts. Change account reference date company current shortened. 2013-08-29 View Report