DTECT (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC399770 |
Category | Private Limited Company |
Incorporated | 18 May 2011 |
Age | 13 years, 18 days |
Jurisdiction | Scotland |
SUMMARY
DTECT (SCOTLAND) LIMITED is an active private limited company with number SC399770. It was incorporated 13 years, 18 days ago, on 18 May 2011. The company address is 2 Woodview Road, Larkhall, ML9 1PR, Lanarkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-12
New address: 2 Woodview Road Larkhall Lanarkshire ML9 1PR
Old address: 34 Montgomery Street Larkhall Lanarkshire ML9 2AA
Documents
Termination director company with name termination date
Date: 12 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-01
Officer name: Sandra Love
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 28 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-19
Officer name: Alan Thomas Lockhart Welsh
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
New address: 34 Montgomery Street Larkhall Lanarkshire ML9 2AA
Change date: 2017-05-30
Old address: Unit 8, Block 2 Larkhall Industrial Estate Larkhall South Lanarkshire ML09 2PA
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type dormant
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type dormant
Date: 29 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type dormant
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Love
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Alexander Love
Documents
Accounts with accounts type dormant
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type dormant
Date: 18 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Certificate change of name company
Date: 18 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dtect security LIMITED\certificate issued on 18/02/13
Documents
Resolution
Date: 18 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sandra Love
Documents
Termination director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Love
Documents
Change registered office address company with date old address
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-26
Old address: C/O Nelson Gilmour Smith 47 Cadzow Street Hamilton Lanarkshire ML3 6ED United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Some Companies
RAIGERSFELD ASHFORD ROAD,MAIDSTONE,ME14 4AE
Number: | 04910419 |
Status: | ACTIVE |
Category: | Private Limited Company |
145-157 ST. JOHN STREET,LONDON,EC1V 4PW
Number: | 07824186 |
Status: | ACTIVE |
Category: | Private Limited Company |
J WILD ACCOUNTING AND AUDIT LIMITED
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11461816 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME CONSTRUCTION MANAGEMENT LTD
20 BEARDELL STREET,LONDON,SE19 1TP
Number: | 08036558 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAX ASSIST,EASTBOURNE,BN21 3TZ
Number: | 10731371 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HANOVIA HOUSE,LONDON,W3 7YG
Number: | OC350397 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |