D G D SERVICES LIMITED
INSCH

Hellopages » Aberdeenshire » Aberdeenshire » AB52 6TG

Company number SC253022
Status Active
Incorporation Date 19 July 2003
Company Type Private Limited Company
Address ST SAIRS, COLPY, INSCH, ABERDEENSHIRE, AB52 6TG
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of D G D SERVICES LIMITED are www.dgdservices.co.uk, and www.d-g-d-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. D G D Services Limited is a Private Limited Company. The company registration number is SC253022. D G D Services Limited has been working since 19 July 2003. The present status of the company is Active. The registered address of D G D Services Limited is St Sairs Colpy Insch Aberdeenshire Ab52 6tg. . DUNCAN, Claire is a Secretary of the company. DUNCAN, David George is a Director of the company. Secretary DUNCAN, Peter John has been resigned. Secretary MORRISON, Lyndsay has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
DUNCAN, Claire
Appointed Date: 17 March 2011

Director
DUNCAN, David George
Appointed Date: 19 July 2003
52 years old

Resigned Directors

Secretary
DUNCAN, Peter John
Resigned: 21 December 2007
Appointed Date: 19 July 2003

Secretary
MORRISON, Lyndsay
Resigned: 17 March 2011
Appointed Date: 21 December 2007

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 July 2003
Appointed Date: 19 July 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 July 2003
Appointed Date: 19 July 2003

D G D SERVICES LIMITED Events

27 May 2017
Compulsory strike-off action has been discontinued
10 Sep 2016
Compulsory strike-off action has been suspended
09 Aug 2016
First Gazette notice for compulsory strike-off
28 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50

25 Aug 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 38 more events
22 Jul 2003
Accounting reference date shortened from 31/07/04 to 31/03/04
22 Jul 2003
Ad 19/07/03--------- £ si 48@1=48 £ ic 2/50
22 Jul 2003
Secretary resigned
22 Jul 2003
Director resigned
19 Jul 2003
Incorporation

D G D SERVICES LIMITED Charges

25 May 2010
Floating charge
Delivered: 2 June 2010
Status: Satisfied on 15 March 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
12 January 2004
Bond & floating charge
Delivered: 16 January 2004
Status: Satisfied on 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…