Company NameD T Investments Limited
Company StatusDissolved
Company NumberSC262172
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lin Dik Tang
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Secretary NameWhitelaw Wells Chartered Accountants (Corporation)
StatusClosed
Appointed30 May 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 05 September 2023)
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Secretary NameWeng Hong Tan
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address37 Shillaw Drive
Prestwick
KA9 2NE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 700 other UK companies use this postal address

Shareholders

34 at £1Mr Derek Lin Dik Tang
34.00%
Ordinary
33 at £1Miss Wing Chi Gigi Lau
33.00%
Ordinary
33 at £1Mr Yung Yiu Ronnie Tang
33.00%
Ordinary

Financials

Year2014
Net Worth£44,695
Cash£28,741
Current Liabilities£216,720

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 November 2004Delivered on: 6 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29, 31, 33 and 35 main street, dreghorn.
Outstanding
8 September 2004Delivered on: 29 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 new road, ayr.
Outstanding
16 August 2004Delivered on: 19 August 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 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
15 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
29 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 January 2018 (4 pages)
31 January 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 January 2017Confirmation statement made on 7 November 2016 with updates (7 pages)
20 January 2017Confirmation statement made on 7 November 2016 with updates (7 pages)
10 November 2016Director's details changed for Mr Lin Dik Tang on 7 November 2015 (2 pages)
10 November 2016Director's details changed for Mr Lin Dik Tang on 7 November 2015 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2013Director's details changed for Mr Derek Tang on 12 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Derek Tang on 12 January 2013 (2 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 February 2011Director's details changed for Derek Tang on 12 January 2011 (2 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
22 February 2011Secretary's details changed for Whitelaw Wells Chartered Accountants on 12 January 2011 (2 pages)
22 February 2011Director's details changed for Derek Tang on 12 January 2011 (2 pages)
22 February 2011Secretary's details changed for Whitelaw Wells Chartered Accountants on 12 January 2011 (2 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (15 pages)
10 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (15 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
4 February 2009Return made up to 12/01/09; no change of members (4 pages)
4 February 2009Return made up to 12/01/09; no change of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
6 February 2008Return made up to 12/01/08; no change of members (6 pages)
6 February 2008Return made up to 12/01/08; no change of members (6 pages)
10 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
10 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 June 2007New secretary appointed (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (1 page)
22 January 2007Return made up to 12/01/07; full list of members (6 pages)
22 January 2007Return made up to 12/01/07; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
17 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2004Partic of mort/charge * (3 pages)
6 December 2004Partic of mort/charge * (3 pages)
29 September 2004Partic of mort/charge * (5 pages)
29 September 2004Partic of mort/charge * (5 pages)
14 September 2004Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2004Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2004Partic of mort/charge * (6 pages)
19 August 2004Partic of mort/charge * (6 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
20 January 2004Incorporation (15 pages)
20 January 2004Incorporation (15 pages)