Main Street Shandon
Helensburgh
Argyll & Bute
G84 8NP
Scotland
Secretary Name | Mr Kenneth Mark Ferguson |
---|---|
Status | Closed |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Garemount House Main Street Shandon Helensburgh Argyll & Bute G84 8NP Scotland |
Director Name | Mrs Jane Ferrari Ferguson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Garemount House Main Street Shandon Helensburgh Argyll & Bute G84 8NP Scotland |
Website | www.dtechuk.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2222202 |
Telephone region | Glasgow |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Jane Ferguson 50.00% Ordinary |
---|---|
50 at £1 | Mark Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221 |
Cash | £6,219 |
Current Liabilities | £99,439 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 October 2017 | Registered office address changed from C/O Contractax Bonnington Bond Anderson Place Edinburgh EH6 5NP Scotland to 11a Dublin Street Edinburgh EH1 3PG on 10 October 2017 (2 pages) |
---|---|
19 June 2017 | Resolutions
|
4 October 2016 | Resolutions
|
3 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 October 2016 | Termination of appointment of Jane Ferrari Ferguson as a director on 29 February 2016 (1 page) |
3 October 2016 | Termination of appointment of Jane Ferrari Ferguson as a director on 29 February 2016 (1 page) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 May 2016 | Registered office address changed from Station House Suite 3.3 st. Enoch Square Glasgow G1 4DF to C/O Contractax Bonnington Bond Anderson Place Edinburgh EH6 5NP on 26 May 2016 (1 page) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
12 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 November 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
10 November 2014 | Registered office address changed from 20 East Argyle Street Helensburgh Dunbartonshire G84 7RR to Station House Suite 3.3 St. Enoch Square Glasgow G1 4DF on 10 November 2014 (1 page) |
23 March 2014 | Registered office address changed from 1 Garemount House Main Street Shandon Helensburgh Argyll & Bute G84 8NP Scotland on 23 March 2014 (1 page) |
23 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
20 June 2013 | Secretary's details changed for Mark Ferguson on 1 June 2013 (1 page) |
20 June 2013 | Secretary's details changed for Mark Ferguson on 1 June 2013 (1 page) |
13 June 2013 | Director's details changed for Mark Ferguson on 1 June 2013 (3 pages) |
13 June 2013 | Director's details changed for Mark Ferguson on 1 June 2013 (3 pages) |
14 March 2013 | Incorporation (31 pages) |