Chryston
Glasgow
Lanarkshire
G69 0AT
Scotland
Secretary Name | Gerard Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 Murnin Road Bonnybridge Industrial Estate Bonnybridge Stirlingshire FK4 2BW Scotland |
Director Name | Mr Gerard Doyle |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 March 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 151 Dunalistair Drive Glasgow G33 6LY Scotland |
Website | dmactestingservices.co.uk |
---|---|
Telephone | 01324 814630 |
Telephone region | Falkirk |
Registered Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£32,906 |
Cash | £6,795 |
Current Liabilities | £74,148 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 16 March 2017 (overdue) |
---|
13 July 2015 | Resolutions
|
---|---|
13 July 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge SC3193720001, created on 27 March 2015 (9 pages) |
10 April 2015 | Registration of charge SC3193720001, created on 27 March 2015 (9 pages) |
6 March 2015 | Termination of appointment of Gerard Doyle as a secretary on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Gerard Doyle as a secretary on 6 March 2015 (1 page) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Termination of appointment of Gerard Doyle as a secretary on 6 March 2015 (1 page) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of Gerard Doyle as a director (1 page) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of Gerard Doyle as a director (1 page) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Termination of appointment of Gerard Doyle as a director (1 page) |
25 March 2013 | Termination of appointment of Gerard Doyle as a director (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Secretary's details changed for Gerard Doyle on 18 March 2011 (1 page) |
2 March 2012 | Director's details changed for Mr Gerard Doyle on 18 March 2011 (2 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Director's details changed for Mr Gerard Doyle on 18 March 2011 (2 pages) |
2 March 2012 | Secretary's details changed for Gerard Doyle on 18 March 2011 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Registered office address changed from 74 Bridgeburn Drive, Chryston Glasgow Lanarkshire G69 0AT on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 74 Bridgeburn Drive, Chryston Glasgow Lanarkshire G69 0AT on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Tormod Macleod on 21 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Tormod Macleod on 21 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Gerard Doyle on 21 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Gerard Doyle on 21 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
18 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
16 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
16 May 2008 | Director's change of particulars / garard doyle / 16/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / garard doyle / 16/05/2008 (1 page) |
10 April 2008 | Director appointed garard doyle (1 page) |
10 April 2008 | Director appointed garard doyle (1 page) |
23 March 2007 | Incorporation (15 pages) |
23 March 2007 | Incorporation (15 pages) |