Company NameDGT Limited
Company StatusActive
Company NumberSC143011
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 2 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Douglas James Dodds
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Director NameMr James Dodds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address114 Ayr Road
Prestwick
Ayrshire
KA9 1TR
Scotland
Director NameMs Norma Margaret Dodds
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Eglinton Drive
Troon
Ayrshire
KA10 6LG
Scotland
Secretary NameMs Norma Margaret Dodds
NationalityBritish
StatusCurrent
Appointed30 April 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Eglinton Drive
Troon
Ayrshire
KA10 6LG
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered Address4 East Road
Ayr
KA8 9BA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Douglas James Dodds
33.33%
Ordinary
20k at £1James Dodds
33.33%
Ordinary
20k at £1Norma Margaret Dodds
33.33%
Ordinary

Financials

Year2014
Net Worth£61,171

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

4 May 1993Delivered on: 11 May 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

12 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
24 March 2020Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 4 East Road Ayr KA8 9BA on 24 March 2020 (1 page)
24 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 60,000
(6 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 60,000
(6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 60,000
(6 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 60,000
(6 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 60,000
(6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 60,000
(6 pages)
15 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 60,000
(6 pages)
15 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 60,000
(6 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
17 June 2010Registered office address changed from 152 Bath Street Glasgow Strathclyde G2 4TB on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 152 Bath Street Glasgow Strathclyde G2 4TB on 17 June 2010 (1 page)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 April 2010Director's details changed for James Dodds on 3 March 2010 (2 pages)
17 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for James Dodds on 3 March 2010 (2 pages)
17 April 2010Director's details changed for Ms Norma Margaret Dodds on 3 March 2010 (2 pages)
17 April 2010Director's details changed for Ms Norma Margaret Dodds on 3 March 2010 (2 pages)
17 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for Mr Douglas James Dodds on 3 March 2010 (2 pages)
17 April 2010Director's details changed for Mr Douglas James Dodds on 3 March 2010 (2 pages)
17 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for James Dodds on 3 March 2010 (2 pages)
17 April 2010Director's details changed for Ms Norma Margaret Dodds on 3 March 2010 (2 pages)
17 April 2010Director's details changed for Mr Douglas James Dodds on 3 March 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 March 2009Return made up to 03/03/09; full list of members (4 pages)
17 October 2008Return made up to 03/03/08; full list of members (4 pages)
17 October 2008Return made up to 03/03/08; full list of members (4 pages)
16 October 2008Director and secretary's change of particulars / norma dodds / 30/09/2008 (2 pages)
16 October 2008Director's change of particulars / douglas dodds / 30/09/2008 (2 pages)
16 October 2008Director and secretary's change of particulars / norma dodds / 30/09/2008 (2 pages)
16 October 2008Director's change of particulars / douglas dodds / 30/09/2008 (2 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 March 2007Return made up to 03/03/07; full list of members (7 pages)
14 March 2007Return made up to 03/03/07; full list of members (7 pages)
21 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
15 March 2006Return made up to 03/03/06; full list of members (7 pages)
15 March 2006Return made up to 03/03/06; full list of members (7 pages)
6 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
6 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 March 2005Return made up to 03/03/05; full list of members (7 pages)
19 March 2005Return made up to 03/03/05; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 March 2004Return made up to 03/03/04; full list of members (7 pages)
26 March 2004Return made up to 03/03/04; full list of members (7 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 March 2002Return made up to 03/03/02; full list of members (6 pages)
22 March 2002Return made up to 03/03/02; full list of members (6 pages)
13 September 2001Full accounts made up to 31 December 2000 (12 pages)
13 September 2001Full accounts made up to 31 December 2000 (12 pages)
21 April 2001Return made up to 03/03/01; full list of members (6 pages)
21 April 2001Return made up to 03/03/01; full list of members (6 pages)
3 October 2000Full accounts made up to 31 December 1999 (12 pages)
3 October 2000Full accounts made up to 31 December 1999 (12 pages)
2 March 2000Return made up to 03/03/00; full list of members (7 pages)
2 March 2000Return made up to 03/03/00; full list of members (7 pages)
5 July 1999Full accounts made up to 31 December 1998 (11 pages)
5 July 1999Full accounts made up to 31 December 1998 (11 pages)
3 March 1999Return made up to 03/03/99; no change of members (6 pages)
3 March 1999Return made up to 03/03/99; no change of members (6 pages)
15 October 1998Full group accounts made up to 31 December 1997 (26 pages)
15 October 1998Full group accounts made up to 31 December 1997 (26 pages)
16 September 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1998Secretary's particulars changed;director's particulars changed (1 page)
6 April 1998Return made up to 03/03/98; full list of members (7 pages)
6 April 1998Return made up to 03/03/98; full list of members (7 pages)
3 November 1997Full group accounts made up to 31 December 1996 (23 pages)
3 November 1997Full group accounts made up to 31 December 1996 (23 pages)
4 July 1997Company name changed A.A. motor services LIMITED\certificate issued on 07/07/97 (2 pages)
4 July 1997Company name changed A.A. motor services LIMITED\certificate issued on 07/07/97 (2 pages)
20 March 1997Return made up to 03/03/97; no change of members (6 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Return made up to 03/03/97; no change of members (6 pages)
20 March 1997Director's particulars changed (1 page)
24 September 1996Full group accounts made up to 31 December 1995 (22 pages)
24 September 1996Full group accounts made up to 31 December 1995 (22 pages)
20 March 1996Return made up to 03/03/96; no change of members (6 pages)
20 March 1996Return made up to 03/03/96; no change of members (6 pages)