Company NameDCT Nominees Limited
Company StatusActive
Company NumberSC397244
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(6 days after company formation)
Appointment Duration13 years
RolePublisher
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(10 years, 12 months after company formation)
Appointment Duration2 years
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr John Sidney Thomson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(10 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameWm Thomson & Sons (Corporation)
StatusCurrent
Appointed17 April 2019(8 years after company formation)
Appointment Duration5 years
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameLewis Murray Thomson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2014)
RolePublisher
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr Andrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(6 days after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2022)
RolePublisher
Country of ResidenceBroughty Ferry, Scotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameIrene Douglas
NationalityBritish
StatusResigned
Appointed13 April 2011(6 days after company formation)
Appointment Duration8 years (resigned 17 April 2019)
RoleCompany Director
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered Address22 Meadowside
Dundee
DD1 1LN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Iain Henderson Hutcheson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 April 2024 (1 week, 5 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

19 December 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 April 2019Appointment of Wm Thomson & Sons as a secretary on 17 April 2019 (2 pages)
18 April 2019Termination of appointment of Irene Douglas as a secretary on 17 April 2019 (1 page)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 October 2018Director's details changed for Mr Christopher Harold William Thomson on 13 April 2011 (2 pages)
13 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 May 2014Termination of appointment of Lewis Thomson as a director (1 page)
14 May 2014Termination of appointment of Lewis Thomson as a director (1 page)
5 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(4 pages)
5 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(4 pages)
5 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(4 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 May 2013Termination of appointment of Thorntons Law Llp as a secretary (1 page)
14 May 2013Termination of appointment of Thorntons Law Llp as a secretary (1 page)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 November 2011Appointment of Christopher Harold William Thomson as a director (3 pages)
23 November 2011Appointment of Christopher Harold William Thomson as a director (3 pages)
23 November 2011Appointment of Mr Andrew Francis Thomson as a director (3 pages)
23 November 2011Appointment of Irene Douglas as a secretary (3 pages)
23 November 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 23 November 2011 (2 pages)
23 November 2011Appointment of Irene Douglas as a secretary (3 pages)
23 November 2011Appointment of Mr Andrew Francis Thomson as a director (3 pages)
23 November 2011Appointment of Lewis Murray Thomson as a director (3 pages)
23 November 2011Appointment of Lewis Murray Thomson as a director (3 pages)
23 November 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 23 November 2011 (2 pages)
3 June 2011Termination of appointment of Iain Hutcheson as a director (1 page)
3 June 2011Termination of appointment of Iain Hutcheson as a director (1 page)
7 April 2011Incorporation (23 pages)
7 April 2011Incorporation (23 pages)