Company NameDynamical Systems Ltd
DirectorsSripad Gopala and Innes Iain Cree Auchterlonie
Company StatusActive
Company NumberSC553370
CategoryPrivate Limited Company
Incorporation Date28 December 2016(7 years, 4 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 Sripad Gopala
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Forestside Road
Banchory
AB31 5ZH
Scotland
Director NameMr Innes Iain Cree Auchterlonie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2017(7 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Smithy 19 South Esk Road
Tannadice
Forfar
DD8 3SH
Scotland

Location

Registered Address4 Charlotte Street
Fraserburgh
AB43 9JE
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months, 1 week ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Filing History

9 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 January 2020Change of details for Mr Sripad Gopala as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Director's details changed for Mr Sripad Gopala on 23 January 2020 (2 pages)
7 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
4 January 2018Statement of capital following an allotment of shares on 20 August 2017
  • GBP 1
(3 pages)
4 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
4 January 2018Statement of capital following an allotment of shares on 20 August 2017
  • GBP 1
(3 pages)
17 October 2017Notification of Innes Ian Cree Auchterlonie as a person with significant control on 20 August 2017 (2 pages)
17 October 2017Appointment of Mr Innes Iain Cree Auchterlonie as a director on 20 August 2017 (2 pages)
17 October 2017Registered office address changed from 34 Forestside Road, Banchory Kincardineshire AB31 5ZH Scotland to 4 Charlotte Street Fraserburgh AB43 9JE on 17 October 2017 (1 page)
17 October 2017Change of details for Mr Sripad Gopala as a person with significant control on 20 August 2017 (2 pages)
17 October 2017Registered office address changed from 34 Forestside Road, Banchory Kincardineshire AB31 5ZH Scotland to 4 Charlotte Street Fraserburgh AB43 9JE on 17 October 2017 (1 page)
17 October 2017Change of details for Mr Sripad Gopala as a person with significant control on 20 August 2017 (2 pages)
17 October 2017Statement of capital following an allotment of shares on 20 August 2017
  • GBP 1
(3 pages)
17 October 2017Appointment of Mr Innes Iain Cree Auchterlonie as a director on 20 August 2017 (2 pages)
17 October 2017Statement of capital following an allotment of shares on 20 August 2017
  • GBP 1
(3 pages)
17 October 2017Notification of Innes Ian Cree Auchterlonie as a person with significant control on 20 August 2017 (2 pages)
28 December 2016Incorporation
Statement of capital on 2016-12-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 December 2016Incorporation
Statement of capital on 2016-12-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)