About

Registered Number: SC333566
Date of Incorporation: 07/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

 

Established in 2007, Df Concerts Ltd has its registered office in Dundee, it's status at Companies House is "Active". The companies directors are listed as Thorntons Law Llp, Ellis, Geoffrey Charles, Moran, Simon James, Desmond, Caroline Downie. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Geoffrey Charles 07 November 2007 - 1
MORAN, Simon James 23 January 2009 - 1
DESMOND, Caroline Downie 07 November 2007 05 April 2008 1
Secretary Name Appointed Resigned Total Appointments
THORNTONS LAW LLP 05 September 2008 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 August 2020
CH01 - Change of particulars for director 19 August 2020
CH01 - Change of particulars for director 19 August 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 18 February 2020
CH01 - Change of particulars for director 14 August 2019
AP01 - Appointment of director 09 May 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 27 February 2019
TM01 - Termination of appointment of director 12 September 2018
AP01 - Appointment of director 10 September 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 07 February 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 16 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 27 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 13 April 2010
AR01 - Annual Return 16 February 2010
RESOLUTIONS - N/A 03 February 2010
SH19 - Statement of capital 03 February 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2010
CAP-SS - N/A 03 February 2010
CERTNM - Change of name certificate 22 December 2009
RESOLUTIONS - N/A 22 December 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
225 - Change of Accounting Reference Date 13 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
225 - Change of Accounting Reference Date 31 October 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.