Company NameDTA & Company Ltd
DirectorsDeborah Ann Taylor and Andrew Charles Taylor
Company StatusActive
Company NumberSC410951
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Deborah Ann Taylor
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address54a Cow Wynd
Falkirk
FK1 1PU
Scotland
Director NameMr Andrew Charles Taylor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(4 years after company formation)
Appointment Duration8 years, 5 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address54a Cow Wynd
Falkirk
FK1 1PU
Scotland
Secretary NameUrquhart Taylor & Co (Corporation)
StatusResigned
Appointed09 November 2011(same day as company formation)
Correspondence Address6 Stuart House
Eskmills
Musselburgh
EH21 7PE
Scotland

Contact

Websitewww.dtaccounting.co.uk/
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address54a Cow Wynd
Falkirk
FK1 1PU
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Deborah Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£27,052
Cash£21,801
Current Liabilities£23,938

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

25 January 2019Delivered on: 30 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 52 cow wynd, falkirk. STG30911.
Outstanding
21 February 2015Delivered on: 4 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 54A cow wynd, falkirk. Stg 71084.
Outstanding
13 November 2014Delivered on: 18 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
13 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
14 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
30 January 2019Registration of charge SC4109510003, created on 25 January 2019 (6 pages)
19 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 December 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
18 December 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 10
(3 pages)
18 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10
(3 pages)
18 December 2015Appointment of Mr Andrew Charles Taylor as a director on 1 December 2015 (2 pages)
18 December 2015Appointment of Mr Andrew Charles Taylor as a director on 1 December 2015 (2 pages)
18 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 10
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2015Registration of charge SC4109510002, created on 21 February 2015 (8 pages)
4 March 2015Registration of charge SC4109510002, created on 21 February 2015 (8 pages)
11 December 2014Registered office address changed from 39 Achray Drive Falkirk FK1 5UN to 54a Cow Wynd Falkirk FK1 1PU on 11 December 2014 (1 page)
11 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Registered office address changed from 39 Achray Drive Falkirk FK1 5UN to 54a Cow Wynd Falkirk FK1 1PU on 11 December 2014 (1 page)
18 November 2014Registration of charge SC4109510001, created on 13 November 2014 (7 pages)
18 November 2014Registration of charge SC4109510001, created on 13 November 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 October 2013Current accounting period shortened from 30 April 2013 to 31 May 2012 (1 page)
25 October 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 October 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 October 2013Current accounting period shortened from 30 April 2013 to 31 May 2012 (1 page)
8 July 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 July 2013Current accounting period shortened from 30 November 2012 to 30 April 2012 (1 page)
5 July 2013Current accounting period shortened from 30 November 2012 to 30 April 2012 (1 page)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
19 November 2012Termination of appointment of Urquhart Taylor & Co as a secretary (1 page)
19 November 2012Director's details changed for Mrs Deborah Ann Taylor on 29 June 2012 (2 pages)
19 November 2012Director's details changed for Mrs Deborah Ann Taylor on 29 June 2012 (2 pages)
19 November 2012Termination of appointment of Urquhart Taylor & Co as a secretary (1 page)
3 April 2012Registered office address changed from 6 Stuart House Eskmills Musselburgh EH21 7PE United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 6 Stuart House Eskmills Musselburgh EH21 7PE United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 6 Stuart House Eskmills Musselburgh EH21 7PE United Kingdom on 3 April 2012 (1 page)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2011Memorandum and Articles of Association (17 pages)
28 November 2011Memorandum and Articles of Association (17 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)