Company NameDLG Project Services Ltd
DirectorsDavid Gardiner and Lesley Gardiner
Company StatusActive
Company NumberSC509783
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 10 months 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 David Gardiner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMrs Lesley Gardiner
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

27 October 2023Micro company accounts made up to 31 July 2023 (7 pages)
5 July 2023Director's details changed for Mrs Lesley Gardiner on 29 June 2023 (2 pages)
5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
5 July 2023Change of details for Mrs Lesley Gardiner as a person with significant control on 29 June 2023 (2 pages)
5 July 2023Change of details for Mr David Gardiner as a person with significant control on 29 June 2023 (2 pages)
5 July 2023Director's details changed for Mr David Gardiner on 29 June 2023 (2 pages)
22 November 2022Micro company accounts made up to 31 July 2022 (7 pages)
19 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 July 2021 (7 pages)
19 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 July 2020 (7 pages)
6 July 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH United Kingdom to 26-30 Marine Place Buckie AB56 1UT on 6 July 2020 (1 page)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 July 2019 (7 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 July 2018 (7 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 July 2017 (7 pages)
12 September 2017Micro company accounts made up to 31 July 2017 (7 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 2
(22 pages)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 2
(22 pages)