Company NameDMC Process Analysis Limited
Company StatusDissolved
Company NumberSC264395
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel Carroll
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleData Processor
Country of ResidenceUnited Kingdom
Correspondence Address19 Blacksey Burn Drive Crookston
Glasgow
Lanarkshire
G53 7SX
Scotland
Secretary NameMs Alison Pollock
StatusClosed
Appointed29 October 2014(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 17 May 2022)
RoleCompany Director
Correspondence Address2 Woodside Place
Glasgow
G3 7QF
Scotland
Secretary NameEileen Teresa Carroll
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address108 Trinity Avenue
Cardonald
Glasgow
G52 3ER
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Daniel Carroll
100.00%
Ordinary

Financials

Year2014
Net Worth£29,377
Cash£38,566
Current Liabilities£11,106

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Appointment of Ms Alison Pollock as a secretary on 29 October 2014 (2 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Appointment of Ms Alison Pollock as a secretary on 29 October 2014 (2 pages)
1 April 2015Termination of appointment of Eileen Teresa Carroll as a secretary on 29 October 2014 (1 page)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Termination of appointment of Eileen Teresa Carroll as a secretary on 29 October 2014 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Director's details changed for Daniel Carroll on 19 February 2014 (2 pages)
19 March 2014Director's details changed for Daniel Carroll on 19 February 2014 (2 pages)
19 March 2014Registered office address changed from C/O F L Walker & Company 2 Woodside Place Glasgow G3 7QF on 19 March 2014 (1 page)
19 March 2014Registered office address changed from C/O F L Walker & Company 2 Woodside Place Glasgow G3 7QF on 19 March 2014 (1 page)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 04/03/08; full list of members (3 pages)
12 March 2008Return made up to 04/03/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 04/03/07; full list of members (2 pages)
14 March 2007Return made up to 04/03/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Registered office changed on 09/05/06 from: the clydeport building 16 robertson street glasgow lanarkshire G2 8DU (1 page)
9 May 2006Registered office changed on 09/05/06 from: the clydeport building 16 robertson street glasgow lanarkshire G2 8DU (1 page)
14 March 2006Return made up to 04/03/06; full list of members (2 pages)
14 March 2006Return made up to 04/03/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 04/03/05; full list of members (6 pages)
28 April 2005Return made up to 04/03/05; full list of members (6 pages)
12 March 2004New director appointed (1 page)
12 March 2004New secretary appointed (1 page)
12 March 2004New secretary appointed (1 page)
12 March 2004New director appointed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
4 March 2004Incorporation (17 pages)
4 March 2004Incorporation (17 pages)