Company NameDialogue Data Communications Limited
DirectorsGordon Lyndon Thomson and Alison Jane Thomson
Company StatusActive
Company NumberSC476080
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Lyndon Thomson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director NameMrs Alison Jane Thomson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland

Location

Registered Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (2 weeks from now)

Filing History

22 December 2020Second filing of Confirmation Statement dated 24 April 2020 (5 pages)
18 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
17 December 2020Appointment of Mrs Alison Jane Thomson as a director on 17 December 2020 (2 pages)
12 May 2020Confirmation statement made on 24 April 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 22/12/2020
(3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
1 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
4 February 2019Second filing of Confirmation Statement dated 24/04/2018 (4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 May 2018Confirmation statement made on 24 April 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 04/02/2019
(3 pages)
20 March 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
14 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
27 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2016Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(14 pages)
27 April 2016Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(14 pages)
27 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 April 2016Administrative restoration application (3 pages)
26 April 2016Administrative restoration application (3 pages)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
(28 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
(28 pages)