Company NameDNA Scotland Ltd
DirectorJacqueline Marshall
Company StatusActive
Company NumberSC401339
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jacqueline Marshall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrillium Trillium
175 Renfrew Road
Paisley
PA3 4EF
Scotland
Director NameDr John William Gow
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Ascot Court
Glasgow
G12 0BA
Scotland
Secretary NameMr Gordon Thomson
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address68 Carden Place
Aberdeen
AB10 1UL
Scotland

Contact

Websitednascotland.co.uk
Email address[email protected]
Telephone01224 636002
Telephone regionAberdeen

Location

Registered AddressTrident House
175 Renfrew Road
Paisley
PA3 4EF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Jacqueline Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£1,045
Cash£1
Current Liabilities£12,119

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 9 June 2023 with no updates (3 pages)
1 February 2024Director's details changed for Mrs Jacqueline Marshall on 29 June 2023 (2 pages)
1 February 2024Change of details for Mrs Jacqueline Marshall as a person with significant control on 1 February 2024 (2 pages)
5 September 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
20 November 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
28 March 2022Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to Trident House 175 Renfrew Road Paisley PA3 4EF on 28 March 2022 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
16 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
31 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
6 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 6 June 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(3 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(3 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 February 2015Director's details changed for Mrs Jacqueline Marshall on 1 February 2015 (2 pages)
20 February 2015Director's details changed for Mrs Jacqueline Marshall on 1 February 2015 (2 pages)
20 February 2015Director's details changed for Mrs Jacqueline Marshall on 1 February 2015 (2 pages)
24 July 2014Annual return made up to 9 June 2014 with a full list of shareholders (3 pages)
24 July 2014Annual return made up to 9 June 2014 with a full list of shareholders (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 January 2014Registered office address changed from 68 Carden Place Aberdeen AB10 1UL Scotland on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 68 Carden Place Aberdeen AB10 1UL Scotland on 29 January 2014 (1 page)
11 November 2013Termination of appointment of Gordon Thomson as a secretary (1 page)
11 November 2013Termination of appointment of Gordon Thomson as a secretary (1 page)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
22 June 2011Termination of appointment of John Gow as a director (1 page)
22 June 2011Termination of appointment of John Gow as a director (1 page)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)