Company NameD.T.S. Process Technologies Ltd.
Company StatusDissolved
Company NumberSC220755
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameCaledonian Process Technologies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Marshall Boyd
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleManaging Director
Correspondence Address5 Glen Lyon Crescent
Kilmarnock
Ayrshire
KA2 0LJ
Scotland
Secretary NameAlison Jane Boyd
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Glen Lyon Crescent
Kilmarnock
Ayrshire
KA2 0LJ
Scotland
Director NameThomas Barclay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 29 September 2006)
RoleSales Director
Correspondence Address50 Brewland Street
Galston
Ayrshire
KA4 8DR
Scotland
Director NameStuart McLean Scott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 2009)
RoleTechnical Director
Correspondence Address35 Belmont Crescent
Ayr
Ayrshire
KA7 2NS
Scotland
Director NameMr David Marshall Boyd
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Old Rome Drive
Springhill Meadows
Kilmarnock
Ayrshire
KA1 2RU
Scotland
Secretary NameMr David Marshall Boyd
NationalityBritish
StatusResigned
Appointed03 October 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Old Rome Drive
Springhill Meadows
Kilmarnock
Ayrshire
KA1 2RU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Meiklewood Business Park
Glasgow Road
Kilmarnock
Ayrshire
KA3 6AG
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock North

Shareholders

93 at 1David Boyd
93.00%
Ordinary
7 at 1Stuart Mclean Scott
7.00%
Ordinary

Financials

Year2014
Net Worth£12,802
Cash£2,885
Current Liabilities£75,673

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2009Compulsory strike-off action has been suspended (1 page)
11 December 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2009Termination of appointment of David Boyd as a secretary (1 page)
8 October 2009Termination of appointment of David Boyd as a director (1 page)
3 August 2009Appointment terminated director stuart scott (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 37 old rome drive springhill meadows kilmarnock ayrshire KA1 2RU (1 page)
14 January 2009Director's change of particulars / david boyd / 01/01/2009 (1 page)
14 January 2009Return made up to 28/06/08; full list of members (4 pages)
13 January 2009Director's change of particulars / stuart scott / 01/01/2009 (1 page)
1 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 September 2008Registered office changed on 01/09/2008 from 5 glen lyon crescent kilmarnock KA2 0LJ (1 page)
1 September 2008Secretary appointed david boyd (2 pages)
1 November 2007Secretary resigned (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2007Return made up to 28/06/07; full list of members (7 pages)
29 September 2006Director resigned (1 page)
25 July 2006Return made up to 28/06/06; full list of members (8 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 July 2005Return made up to 28/06/05; full list of members (8 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 June 2004Return made up to 28/06/04; full list of members (8 pages)
16 July 2003Return made up to 28/06/03; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Return made up to 28/06/02; full list of members (7 pages)
15 May 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
13 September 2001Company name changed caledonian process technologies LIMITED\certificate issued on 13/09/01 (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
28 June 2001Incorporation (16 pages)