Active - Proposal to Strike off
Company Information for DZZ CONSULTANTS LTD
63 DUNNOCK ROAD, DUNFERMLINE, KY11 8QE,
|
Company Registration Number
SC457916
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
DZZ CONSULTANTS LTD | ||||||
Legal Registered Office | ||||||
63 DUNNOCK ROAD DUNFERMLINE KY11 8QE Other companies in AB52 | ||||||
Previous Names | ||||||
|
Company Number | SC457916 | |
---|---|---|
Company ID Number | SC457916 | |
Date formed | 2013-08-29 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/12/2022 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB175382782 |
Last Datalog update: | 2024-05-05 13:03:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART ALEXANDER MACKIE |
||
STUART ALEXANDER MACKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BURNESS PAULL LLP |
Company Secretary | ||
BURNESS PAULL (DIRECTORS) LIMITED |
Director | ||
GARY GEORGE GRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FABRITECH UK LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2007-05-31 | Dissolved 2018-07-27 | |
HOPLEX LTD | Director | 2017-10-26 | CURRENT | 2017-10-26 | Liquidation | |
ENGINEERING SOLUTIONS & RENTAL LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Liquidation | |
MACKIE PROPERTY INVESTMENTS LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
BMM ACTIVITIES LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Liquidation | |
FABRITECH UK LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Dissolved 2018-07-27 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CESSATION OF STUART ALEXANDER MACKIE AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Stuart Alexander Mackie on 2023-03-10 | ||
REGISTERED OFFICE CHANGED ON 15/03/23 FROM Unit 9 Insch Business Park Insch AB52 6TA Scotland | ||
APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER MACKIE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE TAYLOR | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR NEVILLE TAYLOR | ||
Company name changed esr uk (group) LTD\certificate issued on 15/03/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4579160002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4579160001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ALEXANDER MACKIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4579160001 | |
RES15 | CHANGE OF COMPANY NAME 26/10/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STUART ALEXANDER MACKIE on 2018-10-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
DS02 | Withdrawal of the company strike off application | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/18 FROM Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA Scotland | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
DS01 | Application to strike the company off the register | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 30/06/15 TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 57.89 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed fabritech uk LIMITED\certificate issued on 25/02/14 | |
RES15 | CHANGE OF COMPANY NAME 27/04/20 | |
RP04 | ||
ANNOTATION | Clarification | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 02/12/13 | |
SH08 | Change of share class name or designation | |
SH01 | 25/11/13 STATEMENT OF CAPITAL GBP 57.89 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY GRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BURNESS PAULL (DIRECTORS) LIMITED | |
AP01 | DIRECTOR APPOINTED MR STUART ALEXANDER MACKIE | |
AP03 | SECRETARY APPOINTED STUART ALEXANDER MACKIE | |
AA01 | CURRSHO FROM 31/08/2014 TO 30/06/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DZZ CONSULTANTS LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DZZ CONSULTANTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |