About

Registered Number: SC263125
Date of Incorporation: 09/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 16 Union Street, Dundee, DD1 4BH

 

Having been setup in 2004, Disk Depot Ltd has its registered office in the United Kingdom, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLATER, Nicholas 09 February 2004 - 1
STEWART, Paul 09 February 2004 29 August 2006 1
Secretary Name Appointed Resigned Total Appointments
FINDLATER, Shelly 29 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 09 March 2007
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 21 November 2006
4.9(Scot) - N/A 16 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 27 October 2005
410(Scot) - N/A 12 March 2005
363s - Annual Return 05 March 2005
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 09 February 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.