Glasgow
G1 2PP
Scotland
Secretary Name | Mr Billy Linton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor, Finlay House 10-14 West Nile Stre Glasgow G1 2PP Scotland |
Director Name | Mr Alan Walker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Calabar Court Rutherglen Glasgow G73 5RL Scotland |
Website | dentecpdr.co.uk |
---|---|
Telephone | 0141 6430007 |
Telephone region | Glasgow |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Alan Walker 50.00% Ordinary |
---|---|
50 at £1 | Billy Linton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,388 |
Cash | £24,441 |
Current Liabilities | £369,181 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 20 July 2021 (overdue) |
15 July 2010 | Delivered on: 20 July 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
9 October 2007 | Delivered on: 12 October 2007 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 |
16 November 2017 | Termination of appointment of Alan Walker as a director on 3 November 2017 (1 page) |
---|---|
14 November 2017 | Cessation of Alan Walker as a person with significant control on 31 October 2017 (1 page) |
14 November 2017 | Notification of Billy Linton as a person with significant control on 31 October 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 March 2017 | Registered office address changed from 12 Hunter Road Rutherglen Glasgow G73 1LB to 2 Colliery Gate Clyde Gateway East Glasgow G32 8RH on 14 March 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
16 July 2015 | Director's details changed for Mr Alan Walker on 1 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mr Alan Walker on 1 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Billy Linton on 1 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Billy Linton on 1 July 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 September 2010 | Alterations to floating charge 1 (5 pages) |
20 August 2010 | Alterations to floating charge 2 (5 pages) |
30 July 2010 | Director's details changed for Mr Alan Walker on 6 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Billy Linton on 6 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Alan Walker on 6 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Billy Linton on 6 July 2010 (2 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
17 August 2009 | Director and secretary's change of particulars / billy linton / 01/08/2009 (1 page) |
27 February 2009 | Return made up to 06/07/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 October 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 July 2007 | Return made up to 06/07/07; no change of members
|
27 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 July 2006 | Return made up to 06/07/06; full list of members
|
17 August 2005 | Return made up to 06/07/05; full list of members
|
6 July 2004 | Incorporation (11 pages) |