Company NameDtp&D Ltd
Company StatusDissolved
Company NumberSC445068
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date19 December 2018 (5 years, 4 months ago)
Previous NameDtech Publishing Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Kenneth Mark Ferguson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Garemount House
Main Street Shandon
Helensburgh
Argyll & Bute
G84 8NP
Scotland
Secretary NameMr Kenneth Mark Ferguson
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Garemount House
Main Street Shandon
Helensburgh
Argyll & Bute
G84 8NP
Scotland
Director NameMrs Jane Ferrari Ferguson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Garemount House
Main Street Shandon
Helensburgh
Argyll & Bute
G84 8NP
Scotland

Contact

Websitewww.dtechuk.com
Email address[email protected]
Telephone0141 2222202
Telephone regionGlasgow

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Jane Ferguson
50.00%
Ordinary
50 at £1Mark Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£221
Cash£6,219
Current Liabilities£99,439

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 October 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-06
(1 page)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
3 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 October 2016Termination of appointment of Jane Ferrari Ferguson as a director on 29 February 2016 (1 page)
3 October 2016Termination of appointment of Jane Ferrari Ferguson as a director on 29 February 2016 (1 page)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
26 May 2016Registered 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 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(5 pages)
12 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 November 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
10 November 2014Registered 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 2014Registered office address changed from 1 Garemount House Main Street Shandon Helensburgh Argyll & Bute G84 8NP Scotland on 23 March 2014 (1 page)
23 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(5 pages)
20 June 2013Secretary's details changed for Mark Ferguson on 1 June 2013 (1 page)
20 June 2013Secretary's details changed for Mark Ferguson on 1 June 2013 (1 page)
13 June 2013Director's details changed for Mark Ferguson on 1 June 2013 (3 pages)
13 June 2013Director's details changed for Mark Ferguson on 1 June 2013 (3 pages)
14 March 2013Incorporation (31 pages)