About

Registered Number: SC252194
Date of Incorporation: 03/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Pinnacle House Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, West Lothian, EH49 7SF

 

Db Group (Europe) Ltd was founded on 03 July 2003 and has its registered office in West Lothian, it's status in the Companies House registry is set to "Active". This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Allan 03 July 2003 - 1
BROWN, Eunice Isabella 03 July 2003 - 1
BROWN, Martin 01 May 2013 - 1
BROWN, Rebecca 07 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 16 May 2018
MR01 - N/A 09 January 2018
MR01 - N/A 15 December 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 09 May 2017
RESOLUTIONS - N/A 26 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 October 2016
SH08 - Notice of name or other designation of class of shares 19 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
AP01 - Appointment of director 14 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 06 May 2013
SH01 - Return of Allotment of shares 16 April 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 02 June 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 06 July 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 02 June 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 07 July 2004
225 - Change of Accounting Reference Date 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 11 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.