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 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 |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
CREITENDAM BALMAHA ROAD DRYMEN |
Post Town | GLASGOW |
Post Code | G63 0BX |
Country | SCOTLAND |
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 |
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 |
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 |
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 |
Post Town | GLASGOW |
Post Code | G63 0BX |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
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.