Company NameDST Contracting Ltd
Company StatusDissolved
Company NumberSC397829
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr David Scott Taylor
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceUk (Scotland)
Correspondence Address29 Ardmore Gardens
Drymen
Glasgow
G63 0BD
Scotland

Location

Registered Address29 Ardmore Gardens
Drymen
Glasgow
G63 0BD
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

1 at £1Scott Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£187
Current Liabilities£5,152

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
26 July 2016Registered office address changed from Flat 2/1 197 Crow Road Glasgow G11 7PD to 29 Ardmore Gardens Drymen Glasgow G63 0BD on 26 July 2016 (1 page)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
3 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
27 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Mr David Scott Taylor on 1 September 2011 (2 pages)
16 April 2012Director's details changed for Mr David Scott Taylor on 1 September 2011 (2 pages)
15 August 2011Registered office address changed from Flat 2/1 10 Exeter Drive Glasgow G11 7UX Scotland on 15 August 2011 (1 page)
5 May 2011Director's details changed for Mr Scott Taylor on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Scott Taylor on 5 May 2011 (2 pages)
15 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)