Advanced company searchLink opens in new window

DCDT ENTERPRISE COMPANY

Company number SC312742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2017 AP01 Appointment of Mr Ewan James Mackay as a director on 27 August 2017
03 Sep 2017 TM01 Termination of appointment of Fraser Robb as a director on 27 August 2017
03 Sep 2017 TM01 Termination of appointment of Tom Vlaminck Wallace as a director on 27 August 2017
03 Sep 2017 TM01 Termination of appointment of Douglas Bain as a director on 27 June 2017
28 Jun 2017 AA Micro company accounts made up to 31 March 2017
24 Feb 2017 TM01 Termination of appointment of Elizabeth Mary Double Francis as a director on 1 February 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Oct 2016 AA Micro company accounts made up to 31 March 2016
25 Jan 2016 AA Micro company accounts made up to 31 March 2015
17 Nov 2015 AP01 Appointment of Mr David William Mcculloch as a director on 17 November 2015
25 Oct 2015 TM01 Termination of appointment of David Paul Brooks as a director on 1 May 2015
30 Jun 2015 AD01 Registered office address changed from 19 Clairinch Way Drymen Glasgow G63 0DL to 7 Gartness Court Drymen Glasgow G63 0AX on 30 June 2015
30 Jun 2015 TM01 Termination of appointment of Stuart Henderson Campbell as a director on 9 June 2015
30 Jun 2015 AP03 Appointment of Mr Paul Richard Saunders as a secretary on 9 June 2015
30 Jun 2015 TM01 Termination of appointment of John Aitken as a director on 9 June 2015
30 Jun 2015 TM02 Termination of appointment of John Aitken as a secretary on 9 June 2015
30 Jun 2015 AP01 Appointment of Mr Paul Richard Saunders as a director on 9 June 2015
04 Jun 2015 MA Memorandum and Articles of Association
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2014 AA Micro company accounts made up to 31 March 2014
30 Nov 2014 AR01 Annual return made up to 29 November 2014 no member list
15 Aug 2014 AP01 Appointment of Mrs Dawn Conner as a director on 10 June 2014
15 Aug 2014 AP01 Appointment of Mr Hamish Clark as a director on 10 June 2014
15 Aug 2014 AP01 Appointment of Mrs Elizabeth Mary Double Francis as a director on 10 June 2014
07 Jul 2014 TM01 Termination of appointment of Martin Gillon as a director