Company NameDynamic General Ltd
DirectorDavid Field
Company StatusActive
Company NumberSC346798
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Field
Date of BirthJune 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed08 August 2008(same day as company formation)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address32 Levenbank Terrace
Jamestown
Alexandria
Dunbartonshire
G83 9HB
Scotland
Secretary NameMr Brian Sinclair Craigie
StatusCurrent
Appointed01 October 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address32 Levenbank Terrace
Jamestown
Alexandria
G83 9HB
Scotland
Director NameMr Brian Sinclair Craigie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2011)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address44 Northcrofts Road
Biggar
Lanarkshire
ML12 6EL
Scotland
Director NameMr Robin Allison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2013(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 August 2017)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address81 Preston Road
Linlithgow
West Lothian
EH49 6HE
Scotland
Director NameMrs Rosemondmarie Burt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed05 August 2017(8 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address32 Levenbank Terrace
Jamestown
Alexandria
G83 9HB
Scotland

Contact

Websitewww.dynamic-general.co.uk/
Telephone07 888832650
Telephone regionMobile

Location

Registered Address32 Levenbank Terrace
Jamestown
Alexandria
G83 9HB
Scotland
ConstituencyWest Dunbartonshire
WardLomond
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1David Field
40.00%
Ordinary
40 at £1Robin Allison
40.00%
Ordinary
20 at £1Brian Craigie
20.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

23 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 August 2022 (3 pages)
11 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
16 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 January 2021Termination of appointment of Rosemondmarie Burt as a director on 24 January 2021 (1 page)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 August 2017Cessation of Brian Sinclair Craigie as a person with significant control on 9 August 2017 (1 page)
19 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
19 August 2017Cessation of Robin Allison as a person with significant control on 9 August 2017 (1 page)
19 August 2017Notification of Rosemondmarie Burt as a person with significant control on 9 August 2017 (2 pages)
19 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
19 August 2017Cessation of Brian Sinclair Craigie as a person with significant control on 9 August 2017 (1 page)
19 August 2017Notification of Rosemondmarie Burt as a person with significant control on 9 August 2017 (2 pages)
19 August 2017Cessation of Robin Allison as a person with significant control on 9 August 2017 (1 page)
16 August 2017Registered office address changed from 44 Northcrofts Road Biggar Lanarkshire ML12 6EL to 32 Levenbank Terrace Jamestown Alexandria G83 9HB on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Robin Allison as a director on 5 August 2017 (1 page)
16 August 2017Registered office address changed from 44 Northcrofts Road Biggar Lanarkshire ML12 6EL to 32 Levenbank Terrace Jamestown Alexandria G83 9HB on 16 August 2017 (1 page)
16 August 2017Appointment of Mrs Rosemondmarie Burt as a director on 5 August 2017 (2 pages)
16 August 2017Appointment of Mrs Rosemondmarie Burt as a director on 5 August 2017 (2 pages)
16 August 2017Termination of appointment of Robin Allison as a director on 5 August 2017 (1 page)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
9 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
26 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 October 2013Director's details changed for Mr Robin Allison on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Robin Allison on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Robin Allison on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Robin Allison on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Robin Allison on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Robin Allison on 1 October 2013 (2 pages)
7 October 2013Director's details changed for Mr Robin Allison on 3 September 2013 (2 pages)
7 October 2013Director's details changed for Mr Robin Allison on 3 September 2013 (2 pages)
7 October 2013Appointment of Mr Brian Sinclair Craigie as a secretary (1 page)
7 October 2013Appointment of Mr Brian Sinclair Craigie as a secretary (1 page)
7 October 2013Director's details changed for Mr Robin Allison on 3 September 2013 (2 pages)
18 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
18 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
18 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
8 March 2013Appointment of Mr Robin Allison as a director (2 pages)
8 March 2013Appointment of Mr Robin Allison as a director (2 pages)
8 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
28 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 May 2011Termination of appointment of Brian Craigie as a director (1 page)
16 May 2011Termination of appointment of Brian Craigie as a director (1 page)
2 September 2010Director's details changed for Mr David Field on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mr David Field on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mr David Field on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
3 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 September 2009Return made up to 08/08/09; full list of members (3 pages)
1 September 2009Return made up to 08/08/09; full list of members (3 pages)
31 August 2009Director appointed mr brian sinclair craigie (2 pages)
31 August 2009Director's change of particulars / david field / 04/09/2008 (2 pages)
31 August 2009Director appointed mr brian sinclair craigie (2 pages)
31 August 2009Director's change of particulars / david field / 04/09/2008 (2 pages)
8 August 2008Incorporation (18 pages)
8 August 2008Incorporation (18 pages)