Company NameDMAC Testing Services Ltd
DirectorTormod Macleod
Company StatusLiquidation
Company NumberSC319372
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameTormod Macleod
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleTesting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Bridgeburn Drive
Chryston
Glasgow
Lanarkshire
G69 0AT
Scotland
Secretary NameGerard Doyle
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Murnin Road
Bonnybridge Industrial Estate
Bonnybridge
Stirlingshire
FK4 2BW
Scotland
Director NameMr Gerard Doyle
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(5 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 25 March 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address151 Dunalistair Drive
Glasgow
G33 6LY
Scotland

Contact

Websitedmactestingservices.co.uk
Telephone01324 814630
Telephone regionFalkirk

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£32,906
Cash£6,795
Current Liabilities£74,148

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due16 March 2017 (overdue)

Filing History

13 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-25
(1 page)
13 July 2015Registered office address changed from C/O Dmac Testing Services Ltd Unit 7 Murnin Road Bonnybridge Industrial Estate Bonnybridge Stirlingshire FK4 2BW to 79 Renfrew Road Paisley PA3 4DA on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from C/O Dmac Testing Services Ltd Unit 7 Murnin Road Bonnybridge Industrial Estate Bonnybridge Stirlingshire FK4 2BW to 79 Renfrew Road Paisley PA3 4DA on 13 July 2015 (2 pages)
10 April 2015Registration of charge SC3193720001, created on 27 March 2015 (9 pages)
10 April 2015Registration of charge SC3193720001, created on 27 March 2015 (9 pages)
6 March 2015Termination of appointment of Gerard Doyle as a secretary on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Gerard Doyle as a secretary on 6 March 2015 (1 page)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Termination of appointment of Gerard Doyle as a secretary on 6 March 2015 (1 page)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Gerard Doyle as a director (1 page)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Gerard Doyle as a director (1 page)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
25 March 2013Termination of appointment of Gerard Doyle as a director (1 page)
25 March 2013Termination of appointment of Gerard Doyle as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Secretary's details changed for Gerard Doyle on 18 March 2011 (1 page)
2 March 2012Director's details changed for Mr Gerard Doyle on 18 March 2011 (2 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Mr Gerard Doyle on 18 March 2011 (2 pages)
2 March 2012Secretary's details changed for Gerard Doyle on 18 March 2011 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Registered office address changed from 74 Bridgeburn Drive, Chryston Glasgow Lanarkshire G69 0AT on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 74 Bridgeburn Drive, Chryston Glasgow Lanarkshire G69 0AT on 10 March 2011 (1 page)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Tormod Macleod on 21 March 2010 (2 pages)
27 May 2010Director's details changed for Tormod Macleod on 21 March 2010 (2 pages)
27 May 2010Director's details changed for Mr Gerard Doyle on 21 March 2010 (2 pages)
27 May 2010Director's details changed for Mr Gerard Doyle on 21 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 June 2009Return made up to 23/03/09; full list of members (4 pages)
18 June 2009Return made up to 23/03/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Return made up to 23/03/08; full list of members (4 pages)
16 May 2008Return made up to 23/03/08; full list of members (4 pages)
16 May 2008Director's change of particulars / garard doyle / 16/05/2008 (1 page)
16 May 2008Director's change of particulars / garard doyle / 16/05/2008 (1 page)
10 April 2008Director appointed garard doyle (1 page)
10 April 2008Director appointed garard doyle (1 page)
23 March 2007Incorporation (15 pages)
23 March 2007Incorporation (15 pages)