Company number SC292312
Status Active
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address BONNINGTON BOND 2 ANDERSON PLACE, LEITH, EDINBURGH, EH6 5NP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
GBP 1
. The most likely internet sites of DKA LIMITED are www.dka.co.uk, and www.dka.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Dka Limited is a Private Limited Company.
The company registration number is SC292312. Dka Limited has been working since 26 October 2005.
The present status of the company is Active. The registered address of Dka Limited is Bonnington Bond 2 Anderson Place Leith Edinburgh Eh6 5np. . CALLCOTT, David William is a Secretary of the company. CALLCOTT, David William is a Director of the company. MILNER, Mark Francis is a Director of the company. Secretary KIRK, Elaine has been resigned. Secretary HOGG JOHNSTON SECRETARIES LTD. has been resigned. Director HOGG JOHNSTON DIRECTORS LTD. has been resigned. Director KIRK, David James has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
KIRK, Elaine
Resigned: 20 May 2015
Appointed Date: 26 October 2005
Secretary
HOGG JOHNSTON SECRETARIES LTD.
Resigned: 26 October 2005
Appointed Date: 26 October 2005
Director
HOGG JOHNSTON DIRECTORS LTD.
Resigned: 26 October 2005
Appointed Date: 26 October 2005
Persons With Significant Control
Dmgi Land & Property (Europe) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DKA LIMITED Events
07 Nov 2016
Confirmation statement made on 26 October 2016 with updates
11 Nov 2015
Accounts for a dormant company made up to 30 September 2015
29 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
28 Sep 2015
Current accounting period shortened from 31 October 2015 to 30 September 2015
28 Sep 2015
Registered office address changed from Newark Court Newark Road South Glenrothes Fife KY7 4NS to Bonnington Bond 2 Anderson Place Leith Edinburgh EH6 5NP on 28 September 2015
...
... and 28 more events
04 Nov 2005
New secretary appointed
04 Nov 2005
New director appointed
04 Nov 2005
Director resigned
04 Nov 2005
Secretary resigned
26 Oct 2005
Incorporation