Company NameDJTC Consultancy Limited
Company StatusDissolved
Company NumberSC477149
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Joseph Chisholm
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 May 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 May 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Joseph Chisholm
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
5 March 2020Application to strike the company off the register (3 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
10 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
31 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
31 May 2017Director's details changed for Mr David Joseph Chisholm on 5 April 2016 (2 pages)
31 May 2017Director's details changed for Mr David Joseph Chisholm on 5 April 2016 (2 pages)
31 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
26 May 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
26 May 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
13 May 2014Appointment of Mr David Joseph Chisholm as a director (2 pages)
13 May 2014Appointment of Mr David Joseph Chisholm as a director (2 pages)
8 May 2014Termination of appointment of James Mcmeekin as a director (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
(29 pages)
8 May 2014Termination of appointment of Cosec Limited as a director (1 page)
8 May 2014Termination of appointment of Cosec Limited as a director (1 page)
8 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page)
8 May 2014Termination of appointment of James Mcmeekin as a director (1 page)
8 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page)
8 May 2014Termination of appointment of Cosec Limited as a secretary (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
(29 pages)
8 May 2014Termination of appointment of Cosec Limited as a secretary (1 page)