Company NameDTAS Trading Ltd
DirectorsAlexander Brunton and Eric Allison Munro
Company StatusActive
Company NumberSC474287
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alexander Brunton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(5 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMr Eric Allison Munro
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Secretary NameMiss Kay Rebecca Marwick
StatusCurrent
Appointed11 August 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMs Wendy Jane Reid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMr Ian Cooke
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameAileen Margaret Tulloch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Secretary NameAileen Margaret Tulloch
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMr Reid George Hutchison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2019)
RoleCouncil Official
Country of ResidenceScotland
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMrs Louisa Mary MacDonell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Secretary NameMr Stewart Chalmers
StatusResigned
Appointed24 February 2021(6 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 August 2021)
RoleCompany Director
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMrs Evelyn Fleck
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland

Contact

Websitedtascommunityownership.org.uk
Telephone0131 2252080
Telephone regionEdinburgh

Location

Registered Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

1 at £1Development Trusts Association Scotland
100.00%
Ordinary

Financials

Year2014
Net Worth£3,639
Cash£12,843
Current Liabilities£47,362

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

24 February 2021Termination of appointment of Aileen Margaret Tulloch as a secretary on 24 February 2021 (1 page)
24 February 2021Appointment of Mr Stewart Chalmers as a secretary on 24 February 2021 (2 pages)
24 February 2021Termination of appointment of Aileen Margaret Tulloch as a director on 24 February 2021 (1 page)
25 November 2020Accounts for a small company made up to 31 March 2020 (8 pages)
10 August 2020Appointment of Louisa Mary Macdonell as a director on 9 July 2020 (2 pages)
10 August 2020Termination of appointment of Ian Cooke as a director on 9 July 2020 (1 page)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 March 2019 (8 pages)
29 July 2019Termination of appointment of Wendy Jane Reid as a director on 17 July 2019 (1 page)
19 June 2019Termination of appointment of Reid George Hutchison as a director on 30 April 2019 (1 page)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
18 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
22 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Director's details changed for Aileen Margaret Tulloch on 24 June 2015 (2 pages)
21 April 2016Director's details changed for Mr Ian Cooke on 24 June 2015 (2 pages)
21 April 2016Director's details changed for Ms Wendy Jane Reid on 24 June 2015 (2 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
21 April 2016Director's details changed for Mr Ian Cooke on 24 June 2015 (2 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
21 April 2016Director's details changed for Ms Wendy Jane Reid on 24 June 2015 (2 pages)
21 April 2016Director's details changed for Aileen Margaret Tulloch on 24 June 2015 (2 pages)
21 April 2016Secretary's details changed for Aileen Margaret Tulloch on 24 June 2015 (1 page)
21 April 2016Secretary's details changed for Aileen Margaret Tulloch on 24 June 2015 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Appointment of Mr Reid George Hutchison as a director on 19 August 2015 (2 pages)
11 November 2015Appointment of Mr Eric Allison Munro as a director on 19 August 2015 (2 pages)
11 November 2015Appointment of Mr Reid George Hutchison as a director on 19 August 2015 (2 pages)
11 November 2015Appointment of Mr Eric Allison Munro as a director on 19 August 2015 (2 pages)
25 August 2015Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH to 1B Washington Lane Edinburgh EH11 2HA on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH to 1B Washington Lane Edinburgh EH11 2HA on 25 August 2015 (1 page)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(6 pages)
23 April 2015Appointment of Mr Alexander Brunton as a director on 31 August 2014 (2 pages)
23 April 2015Appointment of Mr Alexander Brunton as a director on 31 August 2014 (2 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(6 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(6 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
(28 pages)
3 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
(28 pages)
3 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)