Glasgow
G2 6PH
Scotland
Director Name | Mr Gavin Alexander McCutcheon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 106 Hope Street 3/2 106 Hope Street Glasgow G2 6PH Scotland |
Director Name | Mr Andrew Douglas Stewart Lothian |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Liberton Place Edinburgh Midlothian EH16 6NA Scotland |
Director Name | David George Hutchison |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 2011) |
Role | Communications And Research Office |
Country of Residence | United Kingdom |
Correspondence Address | 18/6 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mrs Polly Susannah Athenais Purvis |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 106 Hope Street 3/2 106 Hope Street Glasgow G2 6PH Scotland |
Director Name | Mr Craig Cockburn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Hope Street 3/2 106 Hope Street Glasgow G2 6PH Scotland |
Website | dot-scot.org |
---|
Registered Address | 106 Hope Street 3/2 106 Hope Street Glasgow G2 6PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,302 |
Cash | £117,451 |
Current Liabilities | £127,677 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
14 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
12 February 2019 | Termination of appointment of Polly Susannah Athenais Purvis as a director on 1 February 2019 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 October 2018 | Registered office address changed from Suite 119, 111 West George Street Glasgow G2 1QX to 106 Hope Street 3/2 106 Hope Street Glasgow G2 6PH on 1 October 2018 (1 page) |
31 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 October 2015 | Annual return made up to 30 September 2015 no member list (4 pages) |
27 October 2015 | Annual return made up to 30 September 2015 no member list (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 October 2014 | Annual return made up to 30 September 2014 no member list (4 pages) |
28 October 2014 | Annual return made up to 30 September 2014 no member list (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 October 2013 | Annual return made up to 30 September 2013 no member list (4 pages) |
25 October 2013 | Annual return made up to 30 September 2013 no member list (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 November 2012 | Annual return made up to 30 September 2012 no member list (4 pages) |
29 November 2012 | Annual return made up to 30 September 2012 no member list (4 pages) |
9 October 2012 | Appointment of Mr Craig Cockburn as a director (2 pages) |
9 October 2012 | Register inspection address has been changed (1 page) |
9 October 2012 | Appointment of Ms Polly Susannah Athenais Purvis as a director (2 pages) |
9 October 2012 | Register inspection address has been changed (1 page) |
9 October 2012 | Appointment of Mr Craig Cockburn as a director (2 pages) |
9 October 2012 | Appointment of Ms Polly Susannah Athenais Purvis as a director (2 pages) |
11 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
23 March 2012 | Annual return made up to 30 September 2011 no member list (2 pages) |
23 March 2012 | Annual return made up to 30 September 2011 no member list (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 January 2012 | Registered office address changed from 18/6 Broughton Street Edinburgh EH1 3RH on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from 18/6 Broughton Street Edinburgh EH1 3RH on 17 January 2012 (2 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Termination of appointment of David Hutchison as a director (1 page) |
28 June 2011 | Termination of appointment of David Hutchison as a director (1 page) |
25 October 2010 | Annual return made up to 30 September 2010 no member list (3 pages) |
25 October 2010 | Annual return made up to 30 September 2010 no member list (3 pages) |
23 July 2010 | Appointment of Mr Gavin Mccutcheon as a director (3 pages) |
23 July 2010 | Appointment of Mr Gavin Mccutcheon as a director (3 pages) |
23 July 2010 | Appointment of Henry Joseph Mcgrath as a director (3 pages) |
23 July 2010 | Appointment of Henry Joseph Mcgrath as a director (3 pages) |
25 March 2010 | Registered office address changed from 33 Melville Street Edinburgh Midlothian EH3 7JF on 25 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Andrew Lothian as a director (2 pages) |
25 March 2010 | Termination of appointment of Andrew Lothian as a director (2 pages) |
25 March 2010 | Registered office address changed from 33 Melville Street Edinburgh Midlothian EH3 7JF on 25 March 2010 (2 pages) |
24 November 2009 | Appointment of David George Hutchison as a director (3 pages) |
24 November 2009 | Appointment of David George Hutchison as a director (3 pages) |
30 September 2009 | Incorporation (20 pages) |
30 September 2009 | Incorporation (20 pages) |