This company is commonly known as Dynamix Fabrication Limited. The company was founded 6 years ago and was given the registration number SC595530. The firm's registered office is in ARBROATH. You can find them at Unit 7, 32 Dens Road, Arbroath, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | DYNAMIX FABRICATION LIMITED |
---|---|---|
Company Number | : | SC595530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2018 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 7, 32 Dens Road, Arbroath, Scotland, DD11 1RU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, 32 Dens Road, Arbroath, Scotland, DD11 1RU | Secretary | 28 February 2019 | Active |
Crombie House, Crombie Road, Aberdeen, Scotland, AB11 9QP | Director | 27 April 2018 | Active |
Unit 7, 32 Dens Road, Arbroath, Scotland, DD11 1RU | Director | 28 February 2019 | Active |
Mr David Pattinson Smith | ||
Notified on | : | 24 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 7, Buick Drive, Arbroath, Scotland, DD11 5LF |
Nature of control | : |
|
Mr James Donald | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1935 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 7, 32 Dens Road, Arbroath, Scotland, DD11 1RU |
Nature of control | : |
|
Mr Norman Mackay | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | Crombie House, Crombie Road, Aberdeen, Scotland, AB11 9QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Gazette | Gazette filings brought up to date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Gazette | Gazette filings brought up to date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-18 | Resolution | Resolution. | Download |
2019-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-31 | Officers | Appoint person secretary company with name date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.