Company NameDAC Advisory Ltd
Company StatusDissolved
Company NumberSC436472
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Cunningham
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcLay, McAlister & McGibbon Llp 145 St. Vincent St
Glasgow
G2 5JF
Scotland
Director NameMrs Vicki Cunningham
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2012(same day as company formation)
RoleInvestment Administrator
Country of ResidenceScotland
Correspondence AddressMcLay, McAlister & McGibbon Llp 145 St. Vincent St
Glasgow
G2 5JF
Scotland

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Cunningham
50.00%
Ordinary
1 at £1Vicki Cunningham
50.00%
Ordinary

Financials

Year2014
Net Worth£8,266
Cash£37,552
Current Liabilities£40,011

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 November 2018Director's details changed for Mr David Cunningham on 23 November 2018 (2 pages)
26 November 2018Change of details for Mr David Cunningham as a person with significant control on 23 November 2018 (2 pages)
26 November 2018Director's details changed for Mrs Vicki Cunningham on 23 November 2018 (2 pages)
26 November 2018Change of details for Mrs Vicki Cunningham as a person with significant control on 23 November 2018 (2 pages)
26 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
7 November 2018Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 7 November 2018 (1 page)
11 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
24 November 2017Change of details for Mr David Cunningham as a person with significant control on 21 November 2017 (2 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 100
(3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Change of details for Mr David Cunningham as a person with significant control on 21 November 2017 (2 pages)
24 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 100
(3 pages)
21 November 2017Change of details for Mr David Cunningham as a person with significant control on 5 January 2017 (2 pages)
21 November 2017Change of details for Mrs Vicki Cunningham as a person with significant control on 5 January 2017 (2 pages)
21 November 2017Change of details for Mr David Cunningham as a person with significant control on 5 January 2017 (2 pages)
21 November 2017Change of details for Mrs Vicki Cunningham as a person with significant control on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mrs Vicki Cunningham on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr David Cunningham on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mrs Vicki Cunningham on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr David Cunningham on 5 January 2017 (2 pages)
14 December 2016Director's details changed for Mr David Cunningham on 5 April 2016 (2 pages)
14 December 2016Director's details changed for Mrs Vicki Cunningham on 5 April 2016 (2 pages)
14 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
14 December 2016Director's details changed for Mr David Cunningham on 5 April 2016 (2 pages)
14 December 2016Director's details changed for Mrs Vicki Cunningham on 5 April 2016 (2 pages)
14 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 15 February 2016 (1 page)
15 February 2016Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 15 February 2016 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
8 January 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)