About

Registered Number: SC210321
Date of Incorporation: 24/08/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Dundee One River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

 

Having been setup in 2000, D C Consulting (Scotland) Ltd have registered office in Dundee, it has a status of "Active". We don't currently know the number of employees at the company. The companies director is listed as Kirk, Hugh Mcdonald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, Hugh Mcdonald 01 September 2000 29 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 02 December 2018
CS01 - N/A 01 August 2018
AP01 - Appointment of director 01 August 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 05 December 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 14 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 26 August 2013
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 13 January 2013
AR01 - Annual Return 28 August 2012
TM01 - Termination of appointment of director 25 May 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2008
RESOLUTIONS - N/A 03 April 2008
RESOLUTIONS - N/A 03 April 2008
123 - Notice of increase in nominal capital 03 April 2008
123 - Notice of increase in nominal capital 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 20 March 2007
CERTNM - Change of name certificate 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
363s - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
AA - Annual Accounts 02 June 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
AA - Annual Accounts 25 April 2005
CERTNM - Change of name certificate 17 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 18 September 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
419a(Scot) - N/A 24 March 2004
AA - Annual Accounts 10 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
RESOLUTIONS - N/A 15 September 2003
363s - Annual Return 15 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 September 2003
AA - Annual Accounts 31 May 2003
410(Scot) - N/A 13 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
AA - Annual Accounts 28 May 2002
410(Scot) - N/A 22 January 2002
363s - Annual Return 30 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
225 - Change of Accounting Reference Date 27 September 2000
288b - Notice of resignation of directors or secretaries 23 September 2000
288b - Notice of resignation of directors or secretaries 23 September 2000
288b - Notice of resignation of directors or secretaries 23 September 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 January 2003 Outstanding

N/A

Bond & floating charge 16 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.