UKBizDB.co.uk

DCGATE LIMITED

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

This company is commonly known as Dcgate Limited. The company was founded 5 years ago and was given the registration number SC618381. The firm's registered office is in KILMARNOCK. You can find them at 47 Wallacetown Avenue, , Kilmarnock, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:DCGATE LIMITED
Company Number:SC618381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2019
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 51210 - Freight air transport
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 52241 - Cargo handling for water transport activities

Office Address & Contact

Registered Address:47 Wallacetown Avenue, Kilmarnock, United Kingdom, KA3 6DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Wallacetown Avenue, Kilmarnock, United Kingdom, KA3 6DS

Director16 January 2019Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Secretary08 March 2019Active
47, Wallacetown Avenue, Kilmarnock, United Kingdom, KA3 6DS

Director07 July 2019Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director26 March 2019Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director16 January 2019Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director07 April 2019Active

People with Significant Control

Mr Bright Claude
Notified on:16 January 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mr Daniel Kotei
Notified on:16 January 2019
Status:Active
Date of birth:November 1986
Nationality:Ghanaian
Country of residence:United Kingdom
Address:47, Wallacetown Avenue, Kilmarnock, United Kingdom, KA3 6DS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-12-21Address

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

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Persons with significant control

Change to a person with significant control without name date.

Download
2020-01-27Persons with significant control

Change to a person with significant control without name date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Address

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

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination secretary company with name termination date.

Download
2019-03-08Officers

Change person secretary company with change date.

Download
2019-03-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.