DYNAMIC CONCEPTS (INTERNATIONAL) LIMITED

DYNAMIC CONCEPTS (INTERNATIONAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDYNAMIC CONCEPTS (INTERNATIONAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC184892
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DYNAMIC CONCEPTS (INTERNATIONAL) LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is DYNAMIC CONCEPTS (INTERNATIONAL) LIMITED located?

    Registered Office Address
    9 Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DYNAMIC CONCEPTS (INTERNATIONAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for DYNAMIC CONCEPTS (INTERNATIONAL) LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for DYNAMIC CONCEPTS (INTERNATIONAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on May 08, 2025

    • Capital: GBP 2,668
    3 pagesSH01

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Cessation of Dale Sinclair as a person with significant control on Apr 03, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Second filing of Confirmation Statement dated Apr 17, 2024

    3 pagesRP04CS01

    17/04/24 Statement of Capital gbp 2667

    5 pagesCS01
    Annotations
    DateAnnotation
    May 03, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 03/05/2024

    Cancellation of shares. Statement of capital on Apr 03, 2024

    • Capital: GBP 2,667
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 23, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    Director's details changed for Mr Alistair Fraser Brown on Apr 25, 2023

    2 pagesCH01

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    10 pagesAA

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    11 pagesAA

    Total exemption full accounts made up to Apr 30, 2020

    11 pagesAA

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Change of details for Dale Sinclair as a person with significant control on Apr 29, 2020

    2 pagesPSC04

    Total exemption full accounts made up to Apr 30, 2019

    10 pagesAA

    Confirmation statement made on Apr 17, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    11 pagesAA

    Who are the officers of DYNAMIC CONCEPTS (INTERNATIONAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEILSON, William
    Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    9
    Secretary
    Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    9
    189297470001
    BROWN, Alistair Fraser
    Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    9
    South Lanarkshire
    Scotland
    Director
    Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    9
    South Lanarkshire
    Scotland
    ScotlandBritish175677990002
    HILL, Graeme Fredric
    Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    9
    Director
    Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    9
    United KingdomBritish49474010004
    NEILSON, William
    Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    9
    Director
    Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    9
    United KingdomBritish60456850002
    CAMPBELL, Gordon James Alexander
    Crossburn Cottage
    Stockiemuir Road
    G62 7HJ Milngavie, Glasgow
    East Dunbartonshire
    Secretary
    Crossburn Cottage
    Stockiemuir Road
    G62 7HJ Milngavie, Glasgow
    East Dunbartonshire
    British106980370001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CAMPBELL, Gordon James Alexander
    Crossburn Cottage
    Stockiemuir Road
    G62 7HJ Milngavie, Glasgow
    East Dunbartonshire
    Director
    Crossburn Cottage
    Stockiemuir Road
    G62 7HJ Milngavie, Glasgow
    East Dunbartonshire
    ScotlandBritish106980370001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Who are the persons with significant control of DYNAMIC CONCEPTS (INTERNATIONAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dale Sinclair
    Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    9
    Scotland
    Apr 06, 2016
    Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    9
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr William Neilson
    Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    9
    United Kingdom
    Apr 06, 2016
    Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    9
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Graeme Fredric Hill
    Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    9
    United Kingdom
    Apr 06, 2016
    Fairfield Place
    West Mains Business Park
    G74 5LP East Kilbride
    9
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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