Company NameDKW Consulting Limited
DirectorDerek Joseph McBurnie
Company StatusActive
Company NumberSC447942
CategoryPrivate Limited Company
Incorporation Date18 April 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Derek Joseph McBurnie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleStructural Engineering
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMrs Wendy Rona McBurnie
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Contact

Websitewww.dkwconsultingltd.com

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Derek Mcburnie
100.00%
Ordinary

Financials

Year2014
Net Worth£5,735
Cash£10,858
Current Liabilities£12,586

Accounts

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

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

26 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
29 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
10 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
4 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
19 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
20 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 October 2014Previous accounting period shortened from 30 April 2015 to 31 May 2014 (1 page)
7 October 2014Previous accounting period shortened from 30 April 2015 to 31 May 2014 (1 page)
5 August 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
3 June 2013Registered office address changed from 41 Victoria Road Paisley Renfrewshire PA2 9PT Scotland on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Mr Derek Joseph Mcburnie on 30 April 2013 (3 pages)
3 June 2013Secretary's details changed for Mrs Wendy Rona Mcburnie on 30 April 2013 (3 pages)
3 June 2013Director's details changed for Mr Derek Joseph Mcburnie on 30 April 2013 (3 pages)
3 June 2013Secretary's details changed for Mrs Wendy Rona Mcburnie on 30 April 2013 (3 pages)
3 June 2013Registered office address changed from 41 Victoria Road Paisley Renfrewshire PA2 9PT Scotland on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 41 Victoria Road Paisley Renfrewshire PA2 9PT Scotland on 3 June 2013 (2 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)