Company NameDiscovery Design And Management Services Limited
DirectorCarol Herd
Company StatusActive - Proposal to Strike off
Company NumberSC251897
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameCarol Herd
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(14 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Alan Gray Shepherd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirkton Of Tealing
Tealing
Dundee
DD4 0RD
Scotland
Secretary NameJean Shepherd
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Kirkton Of Tealing
Tealing
Dundee
DD4 0RD
Scotland
Director NameKurt Herd
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G22 Faraday Business Centre
Faraday Street
Dundee
DD2 3QQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteddmservices.co.uk
Telephone01382 836140
Telephone regionDundee

Location

Registered Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jean Shepherd
50.00%
Ordinary
50 at £1Mr Alan Gray Shepherd
50.00%
Ordinary

Financials

Year2014
Net Worth£138,775
Cash£87,616
Current Liabilities£17,248

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 October 2021 (2 years, 7 months ago)
Next Return Due15 October 2022 (overdue)

Charges

1 October 2004Delivered on: 7 October 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.
Outstanding

Filing History

12 August 2022Micro company accounts made up to 30 June 2022 (4 pages)
10 March 2022Voluntary strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
31 January 2022Application to strike the company off the register (1 page)
11 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
6 November 2021Termination of appointment of Kurt Herd as a director on 1 November 2021 (1 page)
6 November 2021Director's details changed for Carol Herd on 1 November 2021 (2 pages)
6 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
6 November 2021Cessation of Kurt Herd as a person with significant control on 1 November 2021 (1 page)
3 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
21 February 2020Registered office address changed from Faraday Business Centre 34 Faraday Street Dundee DD2 3QQ United Kingdom to Sandsherd Fowlis Road Dundee Angus DD2 3PL on 21 February 2020 (1 page)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
14 November 2017Appointment of Carol Herd as a director on 1 July 2017 (2 pages)
14 November 2017Appointment of Carol Herd as a director on 1 July 2017 (2 pages)
14 November 2017Appointment of Kurt Herd as a director on 1 July 2017 (2 pages)
14 November 2017Cessation of Jean Shepherd as a person with significant control on 1 July 2017 (1 page)
14 November 2017Notification of Kurt Herd as a person with significant control on 1 July 2017 (2 pages)
14 November 2017Cessation of Jean Shepherd as a person with significant control on 1 July 2017 (1 page)
14 November 2017Notification of Carol Herd as a person with significant control on 1 July 2017 (2 pages)
14 November 2017Cessation of Alan Gray Shepherd as a person with significant control on 1 July 2017 (1 page)
14 November 2017Appointment of Kurt Herd as a director on 1 July 2017 (2 pages)
14 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
14 November 2017Notification of Kurt Herd as a person with significant control on 1 July 2017 (2 pages)
14 November 2017Termination of appointment of Jean Shepherd as a secretary on 1 July 2017 (1 page)
14 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
14 November 2017Termination of appointment of Alan Gray Shepherd as a director on 1 July 2017 (1 page)
14 November 2017Termination of appointment of Alan Gray Shepherd as a director on 1 July 2017 (1 page)
14 November 2017Notification of Carol Herd as a person with significant control on 1 July 2017 (2 pages)
14 November 2017Cessation of Alan Gray Shepherd as a person with significant control on 1 July 2017 (1 page)
14 November 2017Termination of appointment of Jean Shepherd as a secretary on 1 July 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
5 October 2016Registered office address changed from Unit 5 Taygate Ind Estate Coldside Road Dundee DD3 8DF to Faraday Business Centre 34 Faraday Street Dundee DD2 3QQ on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Unit 5 Taygate Ind Estate Coldside Road Dundee DD3 8DF to Faraday Business Centre 34 Faraday Street Dundee DD2 3QQ on 5 October 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 May 2011Registered office address changed from 14 City Quay Dundee DD1 3JA on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from 14 City Quay Dundee DD1 3JA on 20 May 2011 (2 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Alan Gray Shepherd on 22 June 2010 (2 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Alan Gray Shepherd on 22 June 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 August 2009Return made up to 27/06/09; full list of members (3 pages)
20 August 2009Return made up to 27/06/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 September 2007Return made up to 27/06/07; full list of members (2 pages)
5 September 2007Return made up to 27/06/07; full list of members (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
31 August 2007Registered office changed on 31/08/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2006Return made up to 27/06/06; full list of members (2 pages)
3 July 2006Return made up to 27/06/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 September 2005Ad 09/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2005Ad 09/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2005Return made up to 27/06/05; full list of members (2 pages)
28 June 2005Return made up to 27/06/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 October 2004Partic of mort/charge * (6 pages)
7 October 2004Partic of mort/charge * (6 pages)
28 June 2004Return made up to 27/06/04; full list of members (6 pages)
28 June 2004Return made up to 27/06/04; full list of members (6 pages)
18 September 2003Registered office changed on 18/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
18 September 2003Registered office changed on 18/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Incorporation (17 pages)
27 June 2003Incorporation (17 pages)
27 June 2003Secretary resigned (1 page)