Company NameDc Timber Systems Limited
DirectorsGary McGregor and Ian Samson
Company StatusActive
Company NumberSC639533
CategoryPrivate Limited Company
Incorporation Date22 August 2019(4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary McGregor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCardea House 5 Sandyford Road
Paisley
PA3 4HP
Scotland
Director NameMr Ian Samson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(2 weeks after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCardea House 5 Sandyford Road
Paisley
PA3 4HP
Scotland

Location

Registered AddressCardea House
5 Sandyford Road
Paisley
PA3 4HP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

2 December 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
3 February 2020Registered office address changed from 189 st. Vincent Street Glasgow G2 5QD Scotland to Cardea House 5 Sandyford Road Paisley PA3 4HP on 3 February 2020 (1 page)
11 September 2019Change of share class name or designation (2 pages)
11 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 September 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 100
(3 pages)
10 September 2019Notification of Dynamo Construct Limited as a person with significant control on 5 September 2019 (2 pages)
9 September 2019Appointment of Mr Ian Samson as a director on 5 September 2019 (2 pages)
22 August 2019Incorporation
Statement of capital on 2019-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)