UKBizDB.co.uk

DSS AUTOMATIC DOORS LTD

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

This company is commonly known as Dss Automatic Doors Ltd. The company was founded 19 years ago and was given the registration number SC279934. The firm's registered office is in GLASGOW. You can find them at 2 Cairn Court, Nerston Industrial Estate, East Kilbride, Glasgow, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:DSS AUTOMATIC DOORS LTD
Company Number:SC279934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:2 Cairn Court, Nerston Industrial Estate, East Kilbride, Glasgow, Scotland, G74 4NB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Windmill Business Village, Brooklands Close, Sunbury-On-Thames, England, TW16 7DY

Secretary24 October 2022Active
Magnetic Autocontrol Gmbh, Grienmatt 20, 79650 Schopfheim, Germany,

Director14 July 2021Active
9 Windmill Business Village, Brooklands Close, Sunbury-On-Thames, England, TW16 7DY

Director24 October 2022Active
Unit 9, Windmill Business Village, Brooklands Close, Sunbury-On-Thames, England,

Director23 March 2023Active
Unit 9, Windmill Business Village, Brooklands Close, Sunbury-On-Thames, England, TW16 7DY

Director24 February 2022Active
19, Ballochmyle, East Kilbride, Scotland, G74 3RT

Secretary30 May 2011Active
25 Barlae Avenue, Waterfoot, G76 0DA

Secretary14 February 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 February 2005Active
5th Floor Thames Tower, Station Road, Reading, England, RG1 1LX

Corporate Secretary24 July 2012Active
Via Calari 10, Zola Predosa, Bologna, Italy,

Director18 January 2016Active
2, Cairn Court, Nerston Industrial Estate, East Kilbride, Glasgow, Scotland, G74 4NB

Director18 January 2016Active
8, Kingsland View, Jackton, Glasgow, Great Britain, G75 8WF

Director14 February 2005Active
25 Barlae Avenue, Waterfoot, G76 0DA

Director14 February 2005Active
Via Calari 10, Zola Predosa, Bologna, Italy,

Director18 January 2016Active
Unit 14, Howard Court, Nerston Industrial Estate East Kilbride, Glasgow, Scotland, G74 4QZ

Director29 June 2012Active
9, Windmill Business Village, Brooklands Close, Sunbury-On-Thames, England, TW16 7DY

Director14 July 2021Active
Unit 14, Howard Court, Nerston Industrial Estate East Kilbride, Glasgow, Scotland, G74 4QZ

Director29 June 2012Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 February 2005Active

People with Significant Control

Faac (U.K.) Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Unit 10 The Hatch Industrial Park, Greywell Road, Basingstoke, England, RG24 7NG
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type small.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Change person secretary company with change date.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination secretary company with name termination date.

Download
2022-10-24Officers

Appoint person secretary company with name date.

Download
2022-10-24Change of name

Certificate change of name company.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-04-27Accounts

Accounts with accounts type small.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.