About

Registered Number: SC312742
Date of Incorporation: 29/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Creitendam Balmaha Road, Drymen, Glasgow, G63 0BX,

 

Dcdt Enterprise Company was established in 2006, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, David 25 June 2019 - 1
MACKAY, Ewan James 27 August 2017 - 1
AITKEN, John 03 February 2009 09 June 2015 1
BAIN, Douglas 05 December 2011 27 June 2017 1
BRACEWELL, Frank 29 November 2006 08 June 2009 1
BRITTON, Alan 26 June 2018 02 December 2019 1
BROOKS, David Paul 08 October 2013 01 May 2015 1
CAMERON, Colin 13 January 2009 06 June 2011 1
CAMPBELL, Stuart Henderson 05 October 2010 09 June 2015 1
CLARK, Hamish 10 June 2014 01 February 2019 1
CONNER, Dawn Lesley 10 June 2014 25 June 2019 1
CROSS, John Nelson 29 November 2006 06 June 2011 1
DUNCAN, Mhairi 08 October 2013 22 September 2020 1
FRANCIS, Elizabeth Mary Double 10 June 2014 01 February 2017 1
GILLON, Martin Alan 08 October 2013 10 June 2014 1
GRAY, Elaine Margaret 05 October 2010 08 July 2013 1
HAY, Elizabeth Mcilroy Lamond 18 April 2007 09 June 2012 1
HEMFREY, Carol Ann 02 June 2008 10 June 2014 1
MASON, Morag Laura Ogilvie 18 April 2007 02 June 2008 1
MCCULLOCH, David William 17 November 2015 22 September 2020 1
MCMULLEN, Emma Jane 02 April 2008 15 November 2008 1
NICHOLL, James 29 November 2006 02 June 2008 1
PHILLIPS, Peter Metcalfe, Dr 18 September 2018 26 November 2019 1
ROBB, Fraser 24 October 2011 27 August 2017 1
ROBB, Struan 09 October 2007 08 July 2013 1
SAUNDERS, Paul Richard 09 June 2015 17 April 2018 1
WALLACE, Tom Vlaminck 29 October 2012 27 August 2017 1
Secretary Name Appointed Resigned Total Appointments
AITKEN, John 08 July 2013 09 June 2015 1
SAUNDERS, Paul Richard 09 June 2015 17 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
TM01 - Termination of appointment of director 22 September 2020
AD01 - Change of registered office address 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
AP01 - Appointment of director 22 January 2020
CS01 - N/A 04 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 26 June 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
TM01 - Termination of appointment of director 11 February 2019
AP01 - Appointment of director 25 January 2019
CS01 - N/A 03 December 2018
AP01 - Appointment of director 03 December 2018
CH01 - Change of particulars for director 01 December 2018
AP01 - Appointment of director 21 September 2018
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 28 June 2018
AD01 - Change of registered office address 28 June 2018
TM01 - Termination of appointment of director 27 June 2018
TM01 - Termination of appointment of director 29 April 2018
TM02 - Termination of appointment of secretary 29 April 2018
CH01 - Change of particulars for director 27 April 2018
CH01 - Change of particulars for director 19 March 2018
CS01 - N/A 30 November 2017
TM01 - Termination of appointment of director 04 September 2017
AP01 - Appointment of director 03 September 2017
AP01 - Appointment of director 03 September 2017
TM01 - Termination of appointment of director 03 September 2017
TM01 - Termination of appointment of director 03 September 2017
TM01 - Termination of appointment of director 03 September 2017
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 24 February 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 14 October 2016
AA - Annual Accounts 25 January 2016
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 25 October 2015
AD01 - Change of registered office address 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AP03 - Appointment of secretary 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
AP01 - Appointment of director 30 June 2015
RESOLUTIONS - N/A 04 June 2015
MA - Memorandum and Articles 04 June 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 30 November 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
CH01 - Change of particulars for director 05 August 2013
AP03 - Appointment of secretary 05 August 2013
AA - Annual Accounts 19 July 2013
AD01 - Change of registered office address 15 July 2013
AP03 - Appointment of secretary 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AR01 - Annual Return 09 December 2012
AP01 - Appointment of director 11 November 2012
AA - Annual Accounts 26 June 2012
TM01 - Termination of appointment of director 24 June 2012
AP01 - Appointment of director 12 February 2012
AR01 - Annual Return 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
AP01 - Appointment of director 25 October 2011
AA - Annual Accounts 24 June 2011
TM01 - Termination of appointment of director 07 June 2011
AA01 - Change of accounting reference date 11 May 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 01 September 2010
AD01 - Change of registered office address 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
RESOLUTIONS - N/A 09 August 2010
MEM/ARTS - N/A 09 August 2010
CC05 - Change of constitution by enactment 09 August 2010
TM01 - Termination of appointment of director 19 July 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 05 October 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 29 August 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.