DMG DEVELOPMENT SOLUTIONS LTD: Filings
Overview
| Company Name | DMG DEVELOPMENT SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC531607 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DMG DEVELOPMENT SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Lanarkshire G1 3NQ on Apr 22, 2020 | 1 pages | AD01 | ||||||||||
legacy | 2 pages | AC93 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 15 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot) | 5 pages | 2.15B(Scot) | ||||||||||
Administrator's progress report | 12 pages | 2.20B(Scot) | ||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Statement of administrator's proposal | 18 pages | 2.16B(Scot) | ||||||||||
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Aug 07, 2017 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Registration of charge SC5316070004, created on Jun 07, 2016 | 12 pages | MR01 | ||||||||||
Registration of charge SC5316070003, created on May 27, 2016 | 13 pages | MR01 | ||||||||||
Registration of charge SC5316070002, created on May 27, 2016 | 12 pages | MR01 | ||||||||||
Registration of charge SC5316070001, created on May 24, 2016 | 36 pages | MR01 | ||||||||||
Appointment of Mr David Anthony Mcgowan as a director on Apr 04, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on Apr 04, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Apr 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a director on Apr 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Apr 04, 2016 | 1 pages | TM02 | ||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0