DTAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDTAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC048860
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DTAC LIMITED?

    • Joinery installation (43320) / Construction

    Where is DTAC LIMITED located?

    Registered Office Address
    15 - Unit 3 Borrowmeadow Road
    Springkerse Industrial Estate
    FK7 7UW Stirling
    Undeliverable Registered Office AddressNo

    What were the previous names of DTAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID TAIT & COMPANY LIMITEDDec 23, 1992Dec 23, 1992
    D. TAIT AND COMPANY LIMITEDJun 21, 1971Jun 21, 1971

    What are the latest accounts for DTAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for DTAC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DTAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Certificate of change of name

    Company name changed david tait & company LIMITED\certificate issued on 24/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 24, 2014

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2014

    RES15

    Annual return made up to Aug 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Gerald Mulraney on May 01, 2014

    2 pagesCH01

    Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to 15 - Unit 3 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW on Aug 14, 2014

    1 pagesAD01

    Annual return made up to Jun 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Gerald Mulraney as a director

    2 pagesAP01

    Termination of appointment of Valerie Mulraney as a secretary

    1 pagesTM02

    Termination of appointment of Derek Mcintyre as a director

    1 pagesTM01

    Termination of appointment of Michael Mulraney as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2013

    9 pagesAA

    Annual return made up to Jun 16, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    8 pagesAA

    Appointment of Mr Derek Iain Mcintyre as a director

    2 pagesAP01

    Annual return made up to Jun 16, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Jun 16, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Valerie Mulraney on Jun 28, 2010

    2 pagesCH03

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    legacy

    5 pagesMG01s

    Appointment of Mrs Valerie Mulraney as a secretary

    1 pagesAP03

    Who are the officers of DTAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULRANEY, Gerald
    Borrowmeadow Road
    Springkerse Industrial Estate
    FK7 7UW Stirling
    15 - Unit 3
    Scotland
    Director
    Borrowmeadow Road
    Springkerse Industrial Estate
    FK7 7UW Stirling
    15 - Unit 3
    Scotland
    ScotlandScottishIt Consultant177296090002
    MULRANEY, Valerie
    Claremont
    FK10 2DF Alloa
    21
    Clackmannanshire
    Scotland
    Secretary
    Claremont
    FK10 2DF Alloa
    21
    Clackmannanshire
    Scotland
    152472070001
    TAIT, Audrey May
    6 Dewar Street
    FK14 7EP Dollar
    Clackmannanshire
    Secretary
    6 Dewar Street
    FK14 7EP Dollar
    Clackmannanshire
    British823780001
    TAIT, Catriona Sheila
    14 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    Secretary
    14 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    British1242220003
    MCINTYRE, Derek Iain
    Naemoor Farm
    Rumbling Bridge
    KY13 0QB Kinross
    The Steadings
    Perthshire
    Scotland
    Director
    Naemoor Farm
    Rumbling Bridge
    KY13 0QB Kinross
    The Steadings
    Perthshire
    Scotland
    United KingdomBritishCompany Director166149370001
    MULRANEY, Michael
    Kelliebank
    FK10 1NT Alloa
    Inchview House
    Clackmannanshire
    Director
    Kelliebank
    FK10 1NT Alloa
    Inchview House
    Clackmannanshire
    United KingdomBritishNone34950480005
    SIMPSON, George Dick
    Maia Grange
    Lovers Loan
    FK14 7AB Dollar
    Clackmannanshire
    Director
    Maia Grange
    Lovers Loan
    FK14 7AB Dollar
    Clackmannanshire
    BritishQuantity Surveyor72387770001
    TAIT, Audrey May
    6 Dewar Street
    FK14 7EP Dollar
    Clackmannanshire
    Director
    6 Dewar Street
    FK14 7EP Dollar
    Clackmannanshire
    BritishSecretary823780001
    TAIT, David Michael
    14 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    Director
    14 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    United KingdomBritishJoiner823790006

    Does DTAC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 06, 2010
    Delivered On Aug 25, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    16 bridge street in the burgh of dollar clackmannan.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 25, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Jan 16, 1978
    Delivered On Jan 20, 1978
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 20, 1978Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0