Company NameD C Consulting (Scotland) Limited
Company StatusActive
Company NumberSC210321
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)
Previous NamesDAND Carnegie Kirk Consulting Ltd. and DAND Carnegie Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Angus James Hay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence AddressGreenacre 75 Dundee Road
Broughty Ferry
Dundee
DD5 1NA
Scotland
Director NameMr Andrew McCafferty
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address33 James Herald Terrace
Monifieth
Angus
DD5 4JJ
Scotland
Director NameMr John Paterson Craig
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(5 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address45 George Govan Road
Cupar
Fife
KY15 4GY
Scotland
Secretary NameMr John Paterson Craig
NationalityBritish
StatusCurrent
Appointed31 May 2006(5 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address45 George Govan Road
Cupar
Fife
KY15 4GY
Scotland
Director NameMr Colin John Kennedy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressDundee One River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr David Norman Glen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDundee One River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address51 Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Director NameMr Alan Lindsay Dand
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGrayling, 3 Osprey Place
Kingennie, Broughty Ferry
Dundee
DD5 3PS
Scotland
Director NameHugh McDonald Kirk
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 2003)
RoleF C C A
Correspondence Address5 Leyton Lea
Cuckfield
Haywards Heath
West Sussex
RH17 5AT
Secretary NameMr James Derek Scott Carnegie
NationalityBritish
StatusResigned
Appointed01 September 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address51 Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Director NameMs Alison Jane Williamson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 May 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Birsay Gardens
Broughty Ferry
Dundee
Tayside
DD5 3BS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitedcconsult.co.uk

Location

Registered AddressDundee One River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches4 other UK companies use this postal address

Shareholders

48k at £0.1Greendrum LTD
63.95%
Ordinary
9k at £0.1Andrew Mccafferty
11.99%
Ordinary
9k at £0.1Angus J. Hay
11.99%
Ordinary
9k at £0.1John Craig
11.99%
Ordinary
42 at £0.1Greendrum LTD
0.06%
Ordinary A
6 at £0.1Angela Hay
0.01%
Ordinary A
6 at £0.1Dawn Craig
0.01%
Ordinary A
6 at £0.1Linda Forbes
0.01%
Ordinary A

Financials

Year2014
Net Worth£16,695
Current Liabilities£101,086

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

10 January 2003Delivered on: 13 January 2003
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
16 January 2002Delivered on: 22 January 2002
Satisfied on: 24 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
20 September 2023Unaudited abridged accounts made up to 31 July 2023 (8 pages)
16 December 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
3 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 July 2021Appointment of Mr David Norman Glen as a director on 30 July 2021 (2 pages)
5 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
10 December 2019Unaudited abridged accounts made up to 31 July 2019 (10 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
15 February 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
2 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
1 August 2018Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2018Appointment of Mr Colin Kennedy as a director on 1 August 2018 (2 pages)
30 March 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 7,512
(7 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 7,512
(7 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 7,512
(7 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 7,512
(7 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,512
(7 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,512
(7 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
26 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 7,512
(7 pages)
26 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 7,512
(7 pages)
11 March 2013Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB on 11 March 2013 (1 page)
13 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
13 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
25 May 2012Termination of appointment of Alison Williamson as a director (1 page)
25 May 2012Termination of appointment of Alison Williamson as a director (1 page)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
5 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 August 2010Director's details changed for Alison Jane Williamson on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
25 August 2010Director's details changed for Alison Jane Williamson on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mr Angus James Hay on 1 December 2009 (2 pages)
25 August 2010Director's details changed for Mr Angus James Hay on 1 December 2009 (2 pages)
25 August 2010Director's details changed for Alison Jane Williamson on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mr Andrew Mccafferty on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mr Andrew Mccafferty on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mr Andrew Mccafferty on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mr Angus James Hay on 1 December 2009 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 August 2009Return made up to 24/08/09; full list of members (7 pages)
26 August 2009Return made up to 24/08/09; full list of members (7 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 October 2008Return made up to 24/08/08; full list of members (7 pages)
8 October 2008Return made up to 24/08/08; full list of members (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 April 2008Ad 30/09/07\gbp si [email protected]=1500\gbp ic 6012/7512\ (2 pages)
4 April 2008Ad 30/09/07\gbp si [email protected]=1500\gbp ic 6012/7512\ (2 pages)
3 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2008Nc inc already adjusted 31/07/06 (2 pages)
3 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2008Nc inc already adjusted 30/09/07 (2 pages)
3 April 2008Nc inc already adjusted 30/09/07 (2 pages)
3 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2008Nc inc already adjusted 31/07/06 (2 pages)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Return made up to 24/08/07; full list of members (5 pages)
24 September 2007Return made up to 24/08/07; full list of members (5 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 December 2006Company name changed dand carnegie consulting LIMITED\certificate issued on 08/12/06 (2 pages)
8 December 2006Company name changed dand carnegie consulting LIMITED\certificate issued on 08/12/06 (2 pages)
22 September 2006Ad 31/07/06--------- £ si [email protected] (2 pages)
22 September 2006Ad 31/07/06--------- £ si [email protected] (2 pages)
1 September 2006Return made up to 24/08/06; full list of members (11 pages)
1 September 2006Return made up to 24/08/06; full list of members (11 pages)
6 June 2006Secretary resigned;director resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned;director resigned (1 page)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 November 2004Company name changed dand carnegie kirk consulting lt D.\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed dand carnegie kirk consulting lt D.\certificate issued on 17/11/04 (2 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
23 September 2004Return made up to 24/08/04; full list of members (11 pages)
23 September 2004Return made up to 24/08/04; full list of members (11 pages)
18 September 2004New director appointed (2 pages)
18 September 2004New director appointed (2 pages)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
24 March 2004Dec mort/charge * (4 pages)
24 March 2004Dec mort/charge * (4 pages)
10 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
15 September 2003S-div 31/10/02 (1 page)
15 September 2003Return made up to 24/08/03; full list of members (13 pages)
15 September 2003S-div 31/10/02 (1 page)
15 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2003Return made up to 24/08/03; full list of members (13 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
12 November 2002Ad 23/09/02--------- £ si 6@1=6 £ ic 6/12 (3 pages)
12 November 2002S-div 27/09/02 (1 page)
12 November 2002S-div 27/09/02 (1 page)
12 November 2002Ad 23/09/02--------- £ si 6@1=6 £ ic 6/12 (3 pages)
15 August 2002Return made up to 24/08/02; full list of members (9 pages)
15 August 2002Return made up to 24/08/02; full list of members (9 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
22 January 2002Partic of mort/charge * (6 pages)
22 January 2002Partic of mort/charge * (6 pages)
30 August 2001Return made up to 24/08/01; full list of members (8 pages)
30 August 2001Return made up to 24/08/01; full list of members (8 pages)
13 October 2000Ad 01/09/00-01/09/00 £ si 4@1=4 £ ic 2/6 (2 pages)
13 October 2000Ad 11/09/00-11/09/00 £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2000Ad 01/09/00-01/09/00 £ si 4@1=4 £ ic 2/6 (2 pages)
13 October 2000Ad 11/09/00-11/09/00 £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
23 September 2000Secretary resigned (1 page)
23 September 2000Secretary resigned (1 page)
23 September 2000Director resigned (1 page)
24 August 2000Incorporation (14 pages)
24 August 2000Incorporation (14 pages)