Craigmarloch
Cumbernauld
Glasgow
G68 0FJ
Scotland
Director Name | Mr James Gilmour McLaughlin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Menock Road Kings Park Glasgow G44 5SB Scotland |
Secretary Name | Mr James Gilmour McLaughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Menock Road Kings Park Glasgow G44 5SB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dvitechnologies.co.uk |
---|---|
Telephone | 0845 5439909 |
Telephone region | Unknown |
Registered Address | Suite 11 Buchanan Business Park Cumbernauld Road Stepps Glasgow North Lanarkshire G33 6HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
24 at £1 | Albert Harkess 24.00% Ordinary |
---|---|
23 at £1 | James Mclaughlin 23.00% Ordinary |
22 at £1 | S. Murney 22.00% Ordinary |
16 at £1 | Yvonne Murney 16.00% Ordinary |
15 at £1 | Beth Cunningham 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,033 |
Cash | £503 |
Current Liabilities | £130,420 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
9 September 2022 | Delivered on: 9 September 2022 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
12 November 2010 | Delivered on: 1 December 2010 Persons entitled: The Managing Trustees Classification: Long term loan agreement floating charge Secured details: £30,000. Particulars: Floating charge over whole property and undertaking. Outstanding |
4 April 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
9 September 2022 | Registration of charge SC2620600004, created on 9 September 2022 (37 pages) |
1 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
23 May 2022 | Registered office address changed from Suite 11, Buchanan Business Park Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland to Suite 11 Buchanan Business Park Cumbernauld Road Stepps Glasgow North Lanarkshire G33 6HZ on 23 May 2022 (1 page) |
19 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
7 May 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
27 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
17 April 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
19 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
20 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
23 April 2019 | Change of share class name or designation (2 pages) |
23 April 2019 | Change of share class name or designation (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
3 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
27 February 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
27 February 2017 | Secretary's details changed for Mr James Mclaughlin on 20 December 2016 (1 page) |
27 February 2017 | Secretary's details changed for Mr James Mclaughlin on 20 December 2016 (1 page) |
27 February 2017 | Director's details changed for Mr James Mclaughlin on 20 December 2016 (2 pages) |
27 February 2017 | Director's details changed for Mr James Mclaughlin on 20 December 2016 (2 pages) |
26 January 2017 | Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB to Suite 11, Buchanan Business Park Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB to Suite 11, Buchanan Business Park Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 26 January 2017 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 March 2016 | Registration of charge SC2620600003, created on 29 February 2016 (13 pages) |
2 March 2016 | Registration of charge SC2620600003, created on 29 February 2016 (13 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 February 2013 | Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB Scotland on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Registered office address changed from 112 Mid Wharf Street Glasgow G4 0LD Scotland on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB Scotland on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Registered office address changed from 112 Mid Wharf Street Glasgow G4 0LD Scotland on 21 February 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Registered office address changed from the Keir Estate Craigarnhall Bridge of Allan Stirling FK9 4NG Scotland on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from the Keir Estate Craigarnhall Bridge of Allan Stirling FK9 4NG Scotland on 19 October 2011 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 March 2010 | Director's details changed for Stephen Murney on 16 January 2010 (2 pages) |
1 March 2010 | Director's details changed for James Mclaughlin on 16 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for James Mclaughlin on 16 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Stephen Murney on 16 January 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 November 2009 | Registered office address changed from 1014a Cumbernauld Road Glasgow G33 2QR United Kingdom on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from 1014a Cumbernauld Road Glasgow G33 2QR United Kingdom on 26 November 2009 (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from the keir estate craigarnhall bridge of allan stirling FK9 4NG (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from the keir estate craigarnhall bridge of allan stirling FK9 4NG (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from yard e barclay curle complex 739 south street glasgow G14 0AH (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from yard e barclay curle complex 739 south street glasgow G14 0AH (1 page) |
31 March 2009 | Return made up to 16/01/09; full list of members (5 pages) |
31 March 2009 | Return made up to 16/01/09; full list of members (5 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
1 May 2008 | Ad 31/01/08-31/01/08\gbp si 60@1=60\gbp ic 40/100\ (2 pages) |
1 May 2008 | Ad 31/01/08-31/01/08\gbp si 60@1=60\gbp ic 40/100\ (2 pages) |
25 April 2008 | Company name changed dvi smarthomes LIMITED\certificate issued on 30/04/08 (2 pages) |
25 April 2008 | Company name changed dvi smarthomes LIMITED\certificate issued on 30/04/08 (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 56 deerdykes view westfiled industrial estate cumbernauld G68 9HN (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 56 deerdykes view westfiled industrial estate cumbernauld G68 9HN (1 page) |
20 February 2008 | Return made up to 16/01/08; full list of members; amend (7 pages) |
20 February 2008 | Ad 29/11/07--------- £ si 38@1 (2 pages) |
20 February 2008 | Return made up to 16/01/08; full list of members; amend (7 pages) |
20 February 2008 | Ad 29/11/07--------- £ si 38@1 (2 pages) |
5 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
19 December 2007 | Ad 29/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 2007 | Ad 29/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 2007 | Company name changed dvi electrical services LTD\certificate issued on 11/12/07 (2 pages) |
11 December 2007 | Company name changed dvi electrical services LTD\certificate issued on 11/12/07 (2 pages) |
28 June 2007 | Total exemption full accounts made up to 30 January 2007 (9 pages) |
28 June 2007 | Total exemption full accounts made up to 30 January 2007 (9 pages) |
7 February 2007 | Return made up to 16/01/07; full list of members
|
7 February 2007 | Return made up to 16/01/07; full list of members
|
4 September 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
4 September 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
31 August 2006 | Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2006 | Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
10 February 2004 | Ad 16/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 February 2004 | Ad 16/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (17 pages) |
16 January 2004 | Incorporation (17 pages) |