Company NameDBS Electrical Limited
DirectorsBarry Scott and Darren Scott
Company StatusActive
Company NumberSC402524
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Barry Scott
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressUnit 4 Taygate Industrial Estate Coldside Road
Dundee
DD3 8DF
Scotland
Director NameMr Darren Scott
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressUnit 4 Taygate Industrial Estate Coldside Road
Dundee
DD3 8DF
Scotland

Contact

Websitedbs-electrical.co.uk

Location

Registered AddressUnit 4 Taygate Industrial Estate
Coldside Road
Dundee
DD3 8DF
Scotland
ConstituencyDundee West
WardColdside

Shareholders

1 at £1Barry Scott
50.00%
Ordinary
1 at £1Darren Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£32,001
Cash£28,666
Current Liabilities£89,444

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

22 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
12 July 2019Registered office address changed from 226 Broughty Ferry Road Broughty Ferry Road Dundee DD4 7JP to Unit 4 Taygate Industrial Estate Coldside Road Dundee DD3 8DF on 12 July 2019 (1 page)
7 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
5 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 July 2017Notification of Darren Kevin Scott as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Barry John Scott as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Notification of Barry John Scott as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Darren Kevin Scott as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 August 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
10 August 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
10 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
25 November 2013Registered office address changed from 3 Spey Drive Dundee DD2 4AN Scotland on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 3 Spey Drive Dundee DD2 4AN Scotland on 25 November 2013 (1 page)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
18 October 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
18 October 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
22 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)