This company is commonly known as Dac Group/edinburgh Limited. The company was founded 22 years ago and was given the registration number SC220655. The firm's registered office is in GLASGOW. You can find them at 1 George Square, , Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DAC GROUP/EDINBURGH LIMITED |
---|---|---|
Company Number | : | SC220655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 George Square, Glasgow, Scotland, G2 1AL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, George Square, Glasgow, Scotland, G2 1AL | Secretary | 28 February 2022 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Director | 30 September 2016 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Director | 26 June 2018 | Active |
1, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 26 June 2018 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | - | Active |
15 Wardie Road, Edinburgh, EH5 3QE | Director | 23 January 2008 | Active |
74 Ravelston Dykes, Edinburgh, EH12 6HF | Director | 20 August 2001 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 19 July 2001 | Active |
22 Clarendon Crescent, Edinburgh, EH4 1PU | Director | 19 July 2001 | Active |
10 Sandpiper Close, Bingham, NG13 8QJ | Director | 01 April 2006 | Active |
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD | Director | 19 July 2001 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Director | 30 September 2016 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Nominee Director | 26 June 2001 | Active |
Mr Norman Hagarty | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | Canadian |
Country of residence | : | Scotland |
Address | : | 135, George Street, Edinburgh, Scotland, EH2 4JS |
Nature of control | : |
|
Dac Group Europe Limited | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Fleet Place, London, England, EC4M 7WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-20 | Dissolution | Dissolution application strike off company. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Appoint person secretary company with name date. | Download |
2022-02-28 | Officers | Termination secretary company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-27 | Accounts | Change account reference date company current extended. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Officers | Appoint corporate secretary company with name date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-06 | Change of name | Certificate change of name company. | Download |
2018-01-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.