DCDT ENTERPRISE COMPANY

Address:
Creitendam Balmaha Road, Drymen, Glasgow, G63 0BX, Scotland

DCDT ENTERPRISE COMPANY is a business entity registered at Companies House, UK, with entity identifier is SC312742. The registration start date is November 29, 2006. The current status is Active.

Company Overview

Company Number SC312742
Company Name DCDT ENTERPRISE COMPANY
Registered Address Creitendam Balmaha Road
Drymen
Glasgow
G63 0BX
Scotland
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-11-29
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2015-12-27
Returns Last Update 2014-11-29
Confirmation Statement Due Date 2021-01-11
Confirmation Statement Last Update 2019-11-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address CREITENDAM BALMAHA ROAD
DRYMEN
Post Town GLASGOW
Post Code G63 0BX
Country SCOTLAND

Companies with the same location

Entity Name Office Address
BINGLY BINGLY BEEP LIMITED Creitendam Balmaha Road, Drymen, Glasgow, G63 0BX
THE CRAIGARRAN TRADING CO. LIMITED Creitendam Balmaha Road, Drymen, Glasgow, G63 0BX

Companies with the same post code

Entity Name Office Address
AJF TELECOMS LIMITED Rannoch Balmaha Road, Drymen, Glasgow, G63 0BX, Scotland
AQUA FARMSTEADS LIMITED C/o Creitendam, Balmaha Road, Drymen, G63 0BX, United Kingdom
BOX FARMSTEADS LIMITED C/o Creitendam, Balmaha Road, Drymen, G63 0BX, United Kingdom
THE CYAN GREENHOUSE LIMITED C/o Creitendam, Balmaha Road, Drymen, G63 0BX, United Kingdom
ALMAVARIA (SCOTLAND) LIMITED Creitendam, Balmaha Road, Drymen, Stirlingshire, G63 0BX, United Kingdom
MICHAEL NICHOLL LIMITED Forest Lodge Balmaha Road, Drymen, Glasgow, G63 0BX, United Kingdom

Companies with the same post town

Entity Name Office Address
ALL GLASGOW ELECTRICAL LTD 8/4 2251 Great Western Road, Glasgow, G15 6NB, Scotland
ALL NATURAL PUPCAKES LTD 3 Netherwood Place, Cumbernauld, Glasgow, G68 9LA, Scotland
ANARCHY AFTERMATH LTD 17 Milford, East Kilbride, Glasgow, G75 9BT, Scotland
ARDENCYART LTD 0/1, 38 Southdeen Avenue, Glasgow, G15 7RL, United Kingdom
ARIDAJ LTD 5/1 82 Barrland Street, Glasgow, G41 1AJ, Scotland
B & P TRADE LTD 18 The Limes, 1 Milholm Road, Glasgow, G44 3YB, Scotland
BARGAINS SHOP LTD 738 Anniesland Road, Glasgow, G14 0YU, Scotland
BERSERK ANDROID LTD 20 Arisaig Drive, Glasgow, G52 1HP, Scotland
CARRIE DODDS LIMITED 1/2 14 Celtic Street, Glasgow, G20 0BU, Scotland
COLLECTIVE TEXT LTD #307 60-64 Osborne Street, Glasgow, G1 5QH, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SAUNDERS, Paul Richard Secretary (Active) 7 Gartness Court, Drymen, Glasgow, Scotland, G63 0AX /
9 June 2015
/
BAIN, Douglas Director (Active) 35 Charles Crescent, Drymen, Glasgow, Scotland, G63 0BU August 1946 /
5 December 2011
British /
Scotland
Retired
CLARK, Hamish Director (Active) The Old School House, Drymen, Glasgow, Scotland, G63 0AA August 1958 /
10 June 2014
British /
United Kingdom
Architect
CONNER, Dawn Lesley Director (Active) 1 Main Street, Drymen, Glasgow, Scotland, G63 0BP April 1967 /
10 June 2014
British /
United Kingdom
Not Known
DUNCAN, Mhairi Director (Active) Ashbank, 1balmaha Road, Drymen, Glasgow, Scotland, G63 0BX September 1969 /
8 October 2013
British /
Scotland
Propietor
FRANCIS, Elizabeth Mary Double Director (Active) 27 Main Street, Drymen, Glasgow, Scotland, G63 0BQ March 1973 /
10 June 2014
British /
United Kingdom
Not Known
MCCULLOCH, David William Director (Active) 7 Gartness Court, Drymen, Glasgow, Scotland, G63 0AX January 1962 /
17 November 2015
British /
Scotland
Retired
ROBB, Fraser Director (Active) 7 Gartness Court, Drymen, Glasgow, Scotland, G63 0AX March 1944 /
24 October 2011
Scottish /
Scotland
Self Employed Engineer
SAUNDERS, Paul Richard Director (Active) 7 Gartness Court, Drymen, Glasgow, Scotland, G63 0AX February 1969 /
9 June 2015
British /
United Kingdom
Photographer
WALLACE, Tom Vlaminck Director (Active) 7 Gartness Court, Drymen, Glasgow, Scotland, G63 0AX July 1979 /
29 October 2012
British /
Scotland
Project Manager
AITKEN, John Secretary (Resigned) 19 Clairinch Way, Drymen, Glasgow, Scotland, G63 0DL /
8 July 2013
/
FOWLER, Agnes Isobel Secretary (Resigned) Hillside, 7 Main Street, Drymen, Stirlingshire, G63 0BP /
29 November 2006
/
AITKEN, John Director (Resigned) 19 Clairinch Way, Drymen, Glasgow, Stirlingshite, G63 0DL May 1954 /
3 February 2009
British /
Scotland
Secretary General Seaqt
ARCHER, John William Director (Resigned) 68 Main Street, Drymen, Glasgow, Lanarkshire, G63 0BG September 1953 /
15 March 2007
British /
Scotland
Tv Producer
BRACEWELL, Frank Director (Resigned) Wallstreams, 21 Conic Way, Drymen Glasgow, G63 0DT May 1929 /
29 November 2006
British /
Retired
BROOKS, David Paul Director (Resigned) 11 Clairinch Way, Drymen, Glasgow, Scotland, G63 0DL June 1972 /
8 October 2013
British /
Scotland
Training Manager
CAMERON, Colin Director (Resigned) The Old Smiddy Cottage, Gartness Road, Drymen, Glasgow, G63 0BH April 1963 /
13 January 2009
British /
Scotland
Airline Pilot
CAMPBELL, Stuart Henderson Director (Resigned) 3 Winnock Court, Drymen, Glasgow, Scotland, G63 0BA May 1967 /
5 October 2010
British /
Scotland
Risk Manager
CROSS, John Nelson Director (Resigned) Easter Drumquhassle Farm, Drymen, Stirlingshire, G63 0DN March 1943 /
29 November 2006
British /
Scotland
Self-Employed
FOWLER, Agnes Isobel Director (Resigned) Hillside, 7 Main Street, Drymen, Stirlingshire, G63 0BP February 1942 /
29 November 2006
British /
Scotland
Retired
GILCHRIST, Thomas Director (Resigned) Hillside, 7 Main Street, Drymen, Stirlingshire, G63 0BA August 1941 /
29 November 2006
British /
Scotland
Retired
GILLON, Martin Alan Director (Resigned) 72 Charles Crescent, Drymen, Glasgow, Scotland, G63 0BT July 1979 /
8 October 2013
British /
Scotland
Film Maker
GRAY, Elaine Margaret Director (Resigned) Mrs Elizabeth Hay, 17 Clairinch Way, Drymen, Glasgow, Stirlingshire, Scotland, G63 0DL October 1954 /
5 October 2010
British /
Scotland
Post Office Manager
HAY, Elizabeth Mcilroy Lamond Director (Resigned) 17 Clairinch Way, Drymen, Glasgow, G63 0DL October 1947 /
18 April 2007
British /
Scotland
Property Management
HEMFREY, Carol Ann Director (Resigned) 3 Clairinch Way, Drymen, Glasgow, G63 0DL February 1944 /
2 June 2008
British /
Scotland
Retired
MASON, Morag Laura Ogilvie Director (Resigned) Coldrach Lodge, Coldrach Road, Drymen, Glasgow, G63 0EA March 1940 /
18 April 2007
British /
Retired
MCMULLEN, Emma Jane Director (Resigned) 10 Ardmore Gardens, Drymen, Stirling, G63 0BD December 1976 /
2 April 2008
British /
Project Manager
NICHOLL, James Director (Resigned) 7 Old Balmaha Road, Drymen, Stirlingshire, G63 0BX January 1938 /
29 November 2006
British /
Self Employed
ROBB, Struan Director (Resigned) Minnard The Square, Drymen, Glasgow, Lanarkshire, G63 0BL November 1970 /
9 October 2007
British /
Scotland
Agricultural Engineer

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G63 0BX
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on DCDT ENTERPRISE COMPANY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches