Company NameThe Pool - Dtas Consultancy C.I.C
Company StatusDissolved
Company NumberSC370199
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 3 months ago)
Dissolution Date18 October 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Cooke
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleDirector Of Dtas
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Secretary NameIan Cooke
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameNicola Donald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 18 October 2014)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMiss Linda Gillespie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 18 October 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NamePhilip Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleBusiness Development Manager A
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameMr Toby William Norman Johns
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleHead Of Consultancy At Dtas
Country of ResidenceUnited Kingdom
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameMr Aidan Pia
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCeo Of Senscot
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland

Contact

Websitewww.dtascot.org.uk
Email address[email protected]
Telephone0131 2202456
Telephone regionEdinburgh

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Development Trusts Association Scotland
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,067
Cash£9,573
Current Liabilities£26,582

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 July 2014Notice of final meeting of creditors (3 pages)
18 July 2014Notice of final meeting of creditors (3 pages)
13 May 2013Registered office address changed from 54 Manor Place Edinburgh EH3 7EH on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from 54 Manor Place Edinburgh EH3 7EH on 13 May 2013 (2 pages)
18 April 2013Notice of winding up order (1 page)
18 April 2013Court order notice of winding up (1 page)
18 April 2013Court order notice of winding up (1 page)
18 April 2013Notice of winding up order (1 page)
22 March 2013Appointment of a provisional liquidator (2 pages)
22 March 2013Appointment of a provisional liquidator (2 pages)
11 March 2013Director's details changed for Philip Brown on 1 December 2012 (2 pages)
11 March 2013Director's details changed for Nicola Donald on 1 December 2012 (2 pages)
11 March 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(6 pages)
11 March 2013Termination of appointment of Toby Johns as a director (1 page)
11 March 2013Director's details changed for Nicola Donald on 1 December 2012 (2 pages)
11 March 2013Director's details changed for Philip Brown on 1 December 2012 (2 pages)
11 March 2013Termination of appointment of Toby Johns as a director (1 page)
11 March 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(6 pages)
11 March 2013Director's details changed for Philip Brown on 1 December 2012 (2 pages)
11 March 2013Director's details changed for Nicola Donald on 1 December 2012 (2 pages)
19 February 2013Termination of appointment of Philip Brown as a director (1 page)
19 February 2013Termination of appointment of Philip Brown as a director (1 page)
13 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
26 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
21 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
21 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
12 April 2011Appointment of Miss Linda Gillespie as a director (2 pages)
12 April 2011Appointment of Miss Linda Gillespie as a director (2 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
21 May 2010Termination of appointment of Aiden Pia as a director (2 pages)
21 May 2010Termination of appointment of Aiden Pia as a director (2 pages)
24 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
24 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
12 February 2010Appointment of Nicola Donald as a director (3 pages)
12 February 2010Appointment of Nicola Donald as a director (3 pages)
16 December 2009Incorporation of a Community Interest Company (46 pages)
16 December 2009Incorporation of a Community Interest Company (46 pages)