Company NameDG2 Controls Limited
DirectorStuart Lyle Mitchell
Company StatusActive - Proposal to Strike off
Company NumberSC451811
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameStuart Lyle Mitchell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32-34 High Street
Sanquhar
Dumfriesshire
DG4 6BL
Scotland

Location

Registered Address32-34 High Street
Sanquhar
Dumfriesshire
DG4 6BL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stuart Lyle Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£9,895
Cash£8,645
Current Liabilities£7,827

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

23 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 110
(3 pages)
6 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
8 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
19 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 July 2017Notification of Stuart Mitchell as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
13 July 2017Notification of Stuart Mitchell as a person with significant control on 6 April 2016 (2 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 March 2017Director's details changed for Stuart Lyle Mitchell on 24 February 2017 (4 pages)
8 March 2017Director's details changed for Stuart Lyle Mitchell on 24 February 2017 (4 pages)
29 December 2016Director's details changed for Stuart Lyle Mitchell on 22 February 2016 (2 pages)
29 December 2016Director's details changed for Stuart Lyle Mitchell on 22 February 2016 (2 pages)
7 September 2016Director's details changed for Stuart Lyle Mitchell on 22 February 2016 (3 pages)
7 September 2016Director's details changed for Stuart Lyle Mitchell on 22 February 2016 (3 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Registered office address changed from Carmont House the Crichton Bankend Road Dumfries DG1 4ZJ Scotland to 32-34 High Street Sanquhar Dumfriesshire DG4 6BL on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Carmont House the Crichton Bankend Road Dumfries DG1 4ZJ Scotland to 32-34 High Street Sanquhar Dumfriesshire DG4 6BL on 4 July 2016 (1 page)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
9 March 2016Registered office address changed from 32-34 High Street Sanquhar Dumfriesshire DG4 6BL to Carmont House the Crichton Bankend Road Dumfries DG1 4ZJ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 32-34 High Street Sanquhar Dumfriesshire DG4 6BL to Carmont House the Crichton Bankend Road Dumfries DG1 4ZJ on 9 March 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 June 2013Incorporation (36 pages)
7 June 2013Incorporation (36 pages)