DAC GROUP/EDINBURGH LIMITED

Register to unlock more data on OkredoRegister

DAC GROUP/EDINBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC220655

Incorporation date

25/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 George Square, Glasgow G2 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon20/10/2022
Application to strike the company off the register
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon28/02/2022
Appointment of Mr Fortune Masawi as a secretary on 2022-02-28
dot icon28/02/2022
Termination of appointment of Dentons Secretaries Limited as a secretary on 2022-02-28
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon29/06/2020
Satisfaction of charge 1 in full
dot icon27/05/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/07/2018
Termination of appointment of David Yap as a director on 2018-06-26
dot icon06/07/2018
Appointment of Dentons Secretaries Limited as a secretary on 2018-06-26
dot icon06/07/2018
Appointment of Ms Kiran Prashad as a director on 2018-06-26
dot icon06/07/2018
Registered office address changed from 135 George Street Edinburgh EH2 4JS Scotland to 1 George Square Glasgow G2 1AL on 2018-07-06
dot icon05/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon04/07/2018
Notification of Dac Group Europe Limited as a person with significant control on 2016-09-30
dot icon04/07/2018
Cessation of Norman Hagarty as a person with significant control on 2017-06-26
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon06/01/2018
Certificate of change of name
dot icon06/01/2018
Resolutions
dot icon27/11/2017
Resolutions
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon06/07/2017
Notification of Norman Hagarty as a person with significant control on 2017-06-26
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/11/2016
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 135 George Street Edinburgh EH2 4JS on 2016-11-30
dot icon06/10/2016
Termination of appointment of Grant Whiteside as a director on 2016-09-30
dot icon06/10/2016
Termination of appointment of Tino Benjamin Nombro as a director on 2016-09-30
dot icon06/10/2016
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2016-09-30
dot icon06/10/2016
Appointment of Mr Norman Hagarty as a director on 2016-09-30
dot icon06/10/2016
Appointment of Mr David Yap as a director on 2016-09-30
dot icon12/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/05/2016
Director's details changed for Grant Whiteside on 2016-03-01
dot icon02/05/2016
Director's details changed for Grant Whiteside on 2016-02-01
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/02/2014
Director's details changed for Tino Benjamin Nombro on 2014-02-21
dot icon24/02/2014
Director's details changed for Tino Benjamin Nombro on 2014-02-21
dot icon08/08/2013
Director's details changed for Tino Benjamin Nombro on 2013-01-01
dot icon12/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon12/07/2013
Secretary's details changed for Mbm Secretarial Services Limited on 2013-01-01
dot icon12/07/2013
Director's details changed for Grant Whiteside on 2013-01-01
dot icon18/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/01/2012
Termination of appointment of John Denholm as a director
dot icon25/10/2011
Secretary's details changed for Mbm Secretarial Services Limited on 2011-10-24
dot icon24/10/2011
Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 2011-10-24
dot icon13/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/09/2009
Director's change of particulars / tino nombro / 01/02/2008
dot icon05/08/2009
Resolutions
dot icon05/08/2009
Gbp ic 10288.39/4747.59\17/07/09\gbp sr 5517@1=5517\gbp sr [email protected]=23.8\
dot icon29/07/2009
Appointment terminated director richard o'connor
dot icon20/07/2009
Return made up to 26/06/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/03/2009
Appointment terminated director derek gordon
dot icon15/09/2008
Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
dot icon10/09/2008
Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES
dot icon21/07/2008
Return made up to 26/06/08; full list of members
dot icon05/02/2008
New director appointed
dot icon13/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon16/11/2007
Director resigned
dot icon03/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/07/2007
Return made up to 26/06/07; full list of members
dot icon25/08/2006
Nc inc already adjusted 24/08/06
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon21/07/2006
Return made up to 26/06/06; full list of members
dot icon11/05/2006
New director appointed
dot icon02/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/08/2005
Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH
dot icon20/07/2005
Return made up to 26/06/05; full list of members
dot icon13/06/2005
Ad 26/05/05--------- £ si [email protected]=21 £ ic 10049/10070
dot icon13/06/2005
Ad 26/05/05--------- £ si [email protected]=16 £ ic 10033/10049
dot icon19/05/2005
Director's particulars changed
dot icon03/12/2004
Ad 15/11/04--------- £ si [email protected]=13 £ ic 10020/10033
dot icon05/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon15/07/2004
Return made up to 26/06/04; full list of members
dot icon04/06/2004
Ad 26/05/04--------- £ si 217@1=217 £ ic 10019/10236
dot icon04/06/2004
Nc inc already adjusted 26/05/04
dot icon04/06/2004
Resolutions
dot icon04/06/2004
Resolutions
dot icon04/06/2004
Resolutions
dot icon04/06/2004
Resolutions
dot icon17/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon06/12/2003
Ad 02/12/03-03/12/03 £ si [email protected]=10 £ ic 10009/10019
dot icon13/11/2003
Director's particulars changed
dot icon23/07/2003
Nc inc already adjusted 30/06/03
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon21/07/2003
Director's particulars changed
dot icon05/07/2003
Return made up to 26/06/03; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon05/02/2003
Ad 31/01/03--------- £ si [email protected]=9 £ ic 10000/10009
dot icon23/12/2002
Director's particulars changed
dot icon18/12/2002
Director's particulars changed
dot icon03/07/2002
Return made up to 26/06/02; full list of members
dot icon28/12/2001
Partic of mort/charge *
dot icon16/11/2001
Nc inc already adjusted 05/11/01
dot icon16/11/2001
Resolutions
dot icon16/11/2001
Resolutions
dot icon16/11/2001
Resolutions
dot icon16/11/2001
Resolutions
dot icon30/08/2001
Accounting reference date extended from 30/06/02 to 31/08/02
dot icon24/08/2001
Particulars of contract relating to shares
dot icon24/08/2001
Ad 20/08/01--------- £ si 6998@1=6998 £ ic 3002/10000
dot icon22/08/2001
Certificate of change of name
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Ad 20/08/01--------- £ si 3000@1=3000 £ ic 2/3002
dot icon22/08/2001
£ nc 1000/10000 20/08/01
dot icon22/08/2001
New director appointed
dot icon22/08/2001
Memorandum and Articles of Association
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon26/06/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£28,381.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
388.18K
-
0.00
28.38K
-
2021
0
388.18K
-
0.00
28.38K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

388.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.38K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiteside, Grant
Director
19/07/2001 - 30/09/2016
2
Nombro, Tino Benjamin
Director
19/07/2001 - 30/09/2016
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAC GROUP/EDINBURGH LIMITED

DAC GROUP/EDINBURGH LIMITED is an(a) Dissolved company incorporated on 25/06/2001 with the registered office located at 1 George Square, Glasgow G2 1AL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAC GROUP/EDINBURGH LIMITED?

toggle

DAC GROUP/EDINBURGH LIMITED is currently Dissolved. It was registered on 25/06/2001 and dissolved on 23/01/2023.

Where is DAC GROUP/EDINBURGH LIMITED located?

toggle

DAC GROUP/EDINBURGH LIMITED is registered at 1 George Square, Glasgow G2 1AL.

What does DAC GROUP/EDINBURGH LIMITED do?

toggle

DAC GROUP/EDINBURGH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAC GROUP/EDINBURGH LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.