DACOLL LIMITED
Overview
| Company Name | DACOLL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC173001 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DACOLL LIMITED?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Repair of computers and peripheral equipment (95110) / Other service activities
Where is DACOLL LIMITED located?
| Registered Office Address | Dacoll House 3 Cochrane Square Brucefield Industry Park EH54 9DR Livingston Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DACOLL LIMITED?
| Company Name | From | Until |
|---|---|---|
| VINCETECH LIMITED | Feb 27, 1997 | Feb 27, 1997 |
What are the latest accounts for DACOLL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DACOLL LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for DACOLL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Director's details changed for Mr Ronnie Sinclair on Oct 09, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Colling Simpson as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Allan Kellie Everington as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Dacoll House 3 Cochrane Square, Brucefield Industry Park, Livingston, EH54 9DR, Scotland to Dacoll House 3 Cochrane Square Brucefield Industry Park Livingston EH54 9DR on Sep 01, 2023 | 1 pages | AD01 | ||
Registered office address changed from , Dacoll House, Gardners Lane, Bathgate, West Lothian, EH48 1TP to Dacoll House 3 Cochrane Square Brucefield Industry Park Livingston EH54 9DR on Sep 01, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Lesley-Anne Sommerville as a secretary on Jan 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Ronald Ross Sinclair as a secretary on Jan 30, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Appointment of Mr Ronald Ross Sinclair as a secretary on Nov 16, 2022 | 2 pages | AP03 | ||
Termination of appointment of Douglas John Smart as a secretary on Nov 16, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Appointment of Mr Ronnie Sinclair as a director on Oct 25, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Tilling as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Who are the officers of DACOLL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOMMERVILLE, Lesley-Anne | Secretary | 3 Cochrane Square Brucefield Industry Park EH54 9DR Livingston Dacoll House Scotland | 304875390001 | |||||||
| COLLING, Brian | Director | 3 Cochrane Square Brucefield Industry Park EH54 9DR Livingston Dacoll House Scotland | Scotland | British | 925770001 | |||||
| RICHMOND, Andrew Thornton | Director | 3 Cochrane Square Brucefield Industry Park EH54 9DR Livingston Dacoll House Scotland | Scotland | British | 197002170001 | |||||
| SIMPSON, David Colling | Director | 3 Cochrane Square Brucefield Industry Park EH54 9DR Livingston Dacoll House Scotland | Scotland | British | 334096420001 | |||||
| SINCLAIR, Ronald Ross | Director | 3 Cochrane Square Brucefield Industry Park EH54 9DR Livingston Dacoll House Scotland | Scotland | British | 288712310002 | |||||
| SINCLAIR, Ronald Ross | Secretary | Dacoll House Gardners Lane EH48 1TP Bathgate West Lothian | 302337200001 | |||||||
| SMART, Douglas John | Secretary | Dacoll House Gardners Lane EH48 1TP Bathgate West Lothian | 246774350001 | |||||||
| STORRAR, Thomas | Secretary | Dacoll House Gardners Lane EH48 1TP Bathgate West Lothian | British | 44667810003 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| EVERINGTON, Allan Kellie | Director | 3 Cochrane Square Brucefield Industry Park EH54 9DR Livingston Dacoll House Scotland | Scotland | British | 190753770001 | |||||
| HAWKSWORTH, William James | Director | Dacoll House Gardners Lane EH48 1TP Bathgate West Lothian | United Kingdom | British | 45651060002 | |||||
| INGLEDOW, Stephen Ronald | Director | 372 High Street KY6 3AX Leslie Fife | United Kingdom | British | 78659300002 | |||||
| REED, Alexander Stewardson | Director | Dacoll House Gardners Lane EH48 1TP Bathgate West Lothian | England | British | 93722060002 | |||||
| TILLING, John | Director | Dacoll House Gardners Lane EH48 1TP Bathgate West Lothian | England | British | 52229140001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of DACOLL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dacoll Group Ltd | Apr 06, 2016 | Gardners Lane EH48 1TP Bathgate Dacoll House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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