Company NameDCTS Limited
DirectorsDavid Carey and Carolina Poggi
Company StatusActive
Company NumberSC314534
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Carey
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressC/O Premier Accounting 15 Townhead
Kirkintilloch
G66 1NG
Scotland
Director NameMs Carolina Poggi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(5 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressC/O Premier Accounting 15 Townhead
Kirkintilloch
G66 1NG
Scotland
Secretary NamePaul Carey
NationalityIrish
StatusResigned
Appointed03 January 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 12 January 2009)
RoleCompany Director
Correspondence Address41 Oaklawn West
Leixlip
Kildare
Irish
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressHigh Trees
Hillfield Road
Hemel Hempstead
Herts
HP2 4AY

Contact

Telephone01202 280667
Telephone regionBournemouth

Location

Registered AddressC/O Premier Accounting 9b Dalrymple Court
Kirkintilloch
Glasgow
G66 3AA
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Carolina Poggi
50.00%
Ordinary
1 at £1David Carey
50.00%
Ordinary

Financials

Year2014
Net Worth£71,608
Cash£69,914
Current Liabilities£9,798

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
29 August 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
18 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
27 November 2018Registered office address changed from 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland to C/O Premier Accounting 15 Townhead Kirkintilloch G66 1NG on 27 November 2018 (1 page)
3 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
13 December 2017Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
9 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
9 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 February 2013Director's details changed for Carolina Poggi on 1 February 2013 (2 pages)
25 February 2013Director's details changed for Carolina Poggi on 1 February 2013 (2 pages)
25 February 2013Director's details changed for Carolina Poggi on 1 February 2013 (2 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
20 June 2012Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 20 June 2012 (1 page)
17 April 2012Appointment of Carolina Poggi as a director (2 pages)
17 April 2012Appointment of Carolina Poggi as a director (2 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for David Carey on 1 January 2012 (2 pages)
6 February 2012Registered office address changed from Murray & Co 149 Dalsetter Avenue Glasgow G15 8TE United Kingdom on 6 February 2012 (1 page)
6 February 2012Director's details changed for David Carey on 1 January 2012 (2 pages)
6 February 2012Registered office address changed from Murray & Co 149 Dalsetter Avenue Glasgow G15 8TE United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Murray & Co 149 Dalsetter Avenue Glasgow G15 8TE United Kingdom on 6 February 2012 (1 page)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for David Carey on 1 January 2012 (2 pages)
5 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
7 June 2010Registered office address changed from Flat 2Fl 43 Montgomery Street Edinburgh EH7 5JX on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Flat 2Fl 43 Montgomery Street Edinburgh EH7 5JX on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Flat 2Fl 43 Montgomery Street Edinburgh EH7 5JX on 7 June 2010 (1 page)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for David Carey on 15 January 2010 (2 pages)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for David Carey on 15 January 2010 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 January 2009Return made up to 12/01/09; full list of members (3 pages)
16 January 2009Return made up to 12/01/09; full list of members (3 pages)
16 January 2009Appointment terminated secretary paul carey (1 page)
16 January 2009Appointment terminated secretary paul carey (1 page)
17 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
12 January 2007Incorporation (13 pages)
12 January 2007Incorporation (13 pages)