DBD SCOTLAND LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 4JD

Company number SC484537
Status Liquidation
Incorporation Date 18 August 2014
Company Type Private Limited Company
Address PJG RECOVERY SCOTLAND LIMITED, ENTERPRISE HOUSE SOUTHBANK BUSINESS PARK, GLASGOW, G73 4JD
Home Country United Kingdom
Phone, email, etc

Since the company registration seven events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-01-06 LRESEX ‐ Extraordinary resolution to wind up on 2016-01-06 ; Registered office address changed from 75 Blairbeth Road, Burnside Glasgow G73 4JD Scotland to Enterprise House Southbank Business Park Kirkintilloch Glasgow G73 4JD on 11 January 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of DBD SCOTLAND LIMITED are www.dbdscotland.co.uk, and www.dbd-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Dbd Scotland Limited is a Private Limited Company. The company registration number is SC484537. Dbd Scotland Limited has been working since 18 August 2014. The present status of the company is Liquidation. The registered address of Dbd Scotland Limited is Pjg Recovery Scotland Limited Enterprise House Southbank Business Park Glasgow G73 4jd. . DUNN, Michael Bernard is a Director of the company. Director VALAITIS, Peter Anthony has been resigned.


Current Directors

Director
DUNN, Michael Bernard
Appointed Date: 18 August 2014
61 years old

Resigned Directors

Director
VALAITIS, Peter Anthony
Resigned: 18 August 2014
Appointed Date: 18 August 2014
74 years old

DBD SCOTLAND LIMITED Events

11 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-06

11 Jan 2016
Registered office address changed from 75 Blairbeth Road, Burnside Glasgow G73 4JD Scotland to Enterprise House Southbank Business Park Kirkintilloch Glasgow G73 4JD on 11 January 2016
08 Dec 2015
First Gazette notice for compulsory strike-off
04 Dec 2015
Compulsory strike-off action has been suspended
22 Aug 2014
Appointment of Mr Michael Bernard Dunn as a director on 18 August 2014
19 Aug 2014
Termination of appointment of Peter Valaitis as a director on 18 August 2014
18 Aug 2014
Incorporation
Statement of capital on 2014-08-18
  • GBP 1