Company NameDigital Alarm Products Limited
Company StatusDissolved
Company NumberSC195701
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMr William Russell
NationalityBritish
StatusClosed
Appointed01 April 2003(3 years, 11 months after company formation)
Appointment Duration19 years, 5 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Walter Kidd Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2021(22 years, 6 months after company formation)
Appointment Duration11 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr William Russell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Moray Avenue
Airdrie
Strathclyde
ML6 9RU
Scotland
Secretary NameIsobel Russell
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleSales Representitive
Correspondence Address33 Moray Avenue
Airdrie
Lanarkshire
ML6 9RU
Scotland
Director NameJohn Watson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(7 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 28 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMcAdam House
1 Cadzow Lane
Hamilton
ML3 6AY
Scotland
Director NameMr Walter Kidd Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(1 year, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 August 2015)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressShalem
51 Bellsdyke Road
Airdrie
North Lanarkshire
ML6 9DU
Scotland
Secretary NameJohn Watson
NationalityBritish
StatusResigned
Appointed20 February 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMcAdam House
1 Cadzow Lane
Hamilton
ML3 6AY
Scotland
Director NameMr Henry Matthew McCaffer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(16 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3 at £1William Russell
75.00%
Ordinary
1 at £1John Watson
25.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
1 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
15 March 2018Notification of Henry Matthew Mccaffer as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
27 April 2016Secretary's details changed for Mr William Russell on 27 April 2016 (1 page)
27 April 2016Secretary's details changed for Mr William Russell on 27 April 2016 (1 page)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
(3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
(3 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
23 September 2015Appointment of Mr Henry Matthew Mccaffer as a director on 31 August 2015 (2 pages)
23 September 2015Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page)
23 September 2015Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page)
23 September 2015Appointment of Mr Henry Matthew Mccaffer as a director on 31 August 2015 (2 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(4 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(4 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(4 pages)
4 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(4 pages)
12 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
19 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH United Kingdom on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH United Kingdom on 20 January 2011 (2 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 July 2009Return made up to 27/04/09; full list of members (3 pages)
17 July 2009Return made up to 27/04/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from atkinson donnelly 117 cadzow street hamilton ML3 6JA (1 page)
18 March 2009Registered office changed on 18/03/2009 from atkinson donnelly 117 cadzow street hamilton ML3 6JA (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 May 2008Return made up to 27/04/08; full list of members (3 pages)
22 May 2008Return made up to 27/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 July 2007Return made up to 27/04/07; full list of members (2 pages)
6 July 2007Return made up to 27/04/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 June 2006Return made up to 27/04/06; full list of members (2 pages)
6 June 2006Return made up to 27/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 June 2005Return made up to 27/04/05; full list of members (2 pages)
14 June 2005Return made up to 27/04/05; full list of members (2 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 August 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 August 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Return made up to 27/04/03; full list of members (6 pages)
24 July 2003Return made up to 27/04/03; full list of members (6 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: mcadam house 1 cadzow lane hamilton strathclyde ML3 6AS (1 page)
9 April 2003Registered office changed on 09/04/03 from: mcadam house 1 cadzow lane hamilton strathclyde ML3 6AS (1 page)
2 May 2002Return made up to 27/04/02; full list of members (6 pages)
2 May 2002Return made up to 27/04/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 December 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
14 December 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
2 May 2001Return made up to 27/04/01; full list of members (6 pages)
2 May 2001Return made up to 27/04/01; full list of members (6 pages)
27 February 2001Registered office changed on 27/02/01 from: 33 moray avenue airdrie lanarkshire ML6 9RU (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 33 moray avenue airdrie lanarkshire ML6 9RU (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New director appointed (2 pages)
28 April 2000Return made up to 27/04/00; full list of members (6 pages)
28 April 2000Return made up to 27/04/00; full list of members (6 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
11 May 1999Ad 05/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New secretary appointed (2 pages)
11 May 1999New secretary appointed (2 pages)
11 May 1999Ad 05/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
27 April 1999Incorporation (16 pages)
27 April 1999Incorporation (16 pages)