DICONTAS LIMITED

Register to unlock more data on OkredoRegister

DICONTAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC288042

Incorporation date

27/07/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Murray Stewart Fraser Limited, 2.2 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm PA13 4LECopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2005)
dot icon12/06/2023
Registered office address changed from 21 Woodlands Avenue Lanark ML11 9FF Scotland to C/O Murray Stewart Fraser Limited, 2.2 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 2023-06-12
dot icon09/06/2023
Resolutions
dot icon24/03/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon29/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon22/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon29/06/2022
Termination of appointment of Lynne Patricia Simpson as a director on 2022-06-29
dot icon29/06/2022
Appointment of Mr Stewart Peter Farquhar as a director on 2022-06-29
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon08/10/2020
Termination of appointment of Stewart Peter Farquhar as a director on 2020-09-22
dot icon08/10/2020
Termination of appointment of Stewart Peter Farquhar as a secretary on 2020-09-22
dot icon08/10/2020
Appointment of Mrs Lynne Patricia Simpson as a director on 2020-09-21
dot icon30/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon05/05/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon04/11/2019
Termination of appointment of Denise Cameron Drysdale as a director on 2019-10-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon11/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon08/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon13/03/2017
Appointment of Miss Denise Cameron Drysdale as a director on 2017-02-28
dot icon09/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/04/2016
Termination of appointment of Lynn Patricia Simpson as a secretary on 2015-11-01
dot icon28/04/2016
Appointment of Mr Stewart Peter Farquhar as a secretary on 2015-11-01
dot icon28/04/2016
Termination of appointment of Denise Cameron Drysdale as a director on 9999-12-31
dot icon28/04/2016
Director's details changed for Ms Denise Cameron Drysdale on 2016-04-10
dot icon27/04/2016
Appointment of Removed Under Section 1095 as a director on 2016-04-10
dot icon23/09/2015
Director's details changed for Mr Stewart Peter Farquhar on 2015-09-11
dot icon23/09/2015
Registered office address changed from 1 Mountstuart Road Rothesay Isle of Bute PA20 9DY to 21 Woodlands Avenue Lanark ML11 9FF on 2015-09-23
dot icon11/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/11/2014
Director's details changed for Mr Stewart Peter Farquhar on 2014-06-01
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon29/07/2014
Director's details changed for Mr Stewart Peter Farquhar on 2014-07-28
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon09/11/2012
Director's details changed for Stewart Peter Farquhar on 2012-11-09
dot icon23/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon01/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon01/08/2011
Director's details changed for Stewart Peter Farquhar on 2011-04-01
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/10/2010
Termination of appointment of Richard Prime as a director
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/07/2009
Return made up to 27/07/09; full list of members
dot icon03/02/2009
Appointment terminated director neil westland
dot icon01/01/2009
Director appointed mr richard graham prime
dot icon31/12/2008
Director appointed mr neil westland
dot icon30/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/07/2008
Return made up to 27/07/08; full list of members
dot icon28/03/2008
Registered office changed on 28/03/2008 from dalmore house 310 st vincent street glasgow strathclyde G2 5QR
dot icon01/08/2007
Return made up to 27/07/07; full list of members
dot icon01/08/2007
Director's particulars changed
dot icon01/08/2007
Location of debenture register
dot icon01/08/2007
Location of register of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/08/2006
Return made up to 27/07/06; full list of members
dot icon18/05/2006
Accounting reference date extended from 31/07/06 to 31/10/06
dot icon13/10/2005
Ad 10/10/05--------- £ si 548@1=548 £ ic 2/550
dot icon13/10/2005
Nc inc already adjusted 12/10/05
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
Director resigned
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New secretary appointed
dot icon12/10/2005
Certificate of change of name
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon27/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-44.87 % *

* during past year

Cash in Bank

£4,453.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
27/07/2023
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.44K
-
0.00
8.08K
-
2022
0
10.96K
-
0.00
4.45K
-
2022
0
10.96K
-
0.00
4.45K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.96K £Ascended47.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.45K £Descended-44.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farquhar, Stewart Peter
Director
29/06/2022 - Present
5

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DICONTAS LIMITED

DICONTAS LIMITED is an(a) Liquidation company incorporated on 27/07/2005 with the registered office located at C/O Murray Stewart Fraser Limited, 2.2 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm PA13 4LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DICONTAS LIMITED?

toggle

DICONTAS LIMITED is currently Liquidation. It was registered on 27/07/2005 .

Where is DICONTAS LIMITED located?

toggle

DICONTAS LIMITED is registered at C/O Murray Stewart Fraser Limited, 2.2 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm PA13 4LE.

What does DICONTAS LIMITED do?

toggle

DICONTAS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DICONTAS LIMITED?

toggle

The latest filing was on 12/06/2023: Registered office address changed from 21 Woodlands Avenue Lanark ML11 9FF Scotland to C/O Murray Stewart Fraser Limited, 2.2 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 2023-06-12.