UKBizDB.co.uk

D-TACQ SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D-tacq Solutions Limited. The company was founded 25 years ago and was given the registration number SC191399. The firm's registered office is in GLASGOW. You can find them at 12 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:D-TACQ SOLUTIONS LIMITED
Company Number:SC191399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1998
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:12 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Inchkeith, St Leonards East Kilbride, Glasgow, G74 2JZ

Director29 December 1998Active
2 Pinnel Place, Dalgety Bay, Dunfermline, KY11 9PB

Director31 August 1999Active
27 Covenanters Rise, Pitreavie Castle, Dunfermline, KY11 8SQ

Secretary31 August 1999Active
Flat 3/2 30 Highburgh Road, Dowanhill, Glasgow, G12 9DZ

Secretary24 November 1998Active
112 Hillview Drive, Clarkston, Glasgow, G76 7LB

Secretary11 November 2004Active
27 Covenanters Rise, Pitreavie Castle, Dunfermline, KY11 8SQ

Director24 November 1998Active
5 Royal Exchange Square, Glasgow, G1 3AH

Director24 November 1998Active
Flat 3/2 30 Highburgh Road, Dowanhill, Glasgow, G12 9DZ

Director24 November 1998Active

People with Significant Control

Mr Peter Milne
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:12, Carron Place, Kelvin Industrial Estate, Glasgow, G75 0YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Wallace Mclean
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:12, Carron Place, Kelvin Industrial Estate, Glasgow, G75 0YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Address

Change sail address company with old address new address.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Address

Change sail address company with old address new address.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Address

Change sail address company with old address new address.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Address

Change registered office address company with date old address new address.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.