DACOLL GROUP LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 1TP

Company number SC046936
Status Active
Incorporation Date 3 October 1969
Company Type Private Limited Company
Address DACOLL HOUSE, GARDNERS LANE, BATHGATE, WEST LOTHIAN, EH48 1TP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 64209 - Activities of other holding companies n.e.c., 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Director's details changed for Mr Brian Colling on 1 February 2016. The most likely internet sites of DACOLL GROUP LIMITED are www.dacollgroup.co.uk, and www.dacoll-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. The distance to to West Calder Rail Station is 4.4 miles; to Breich Rail Station is 5.2 miles; to Uphall Rail Station is 5.6 miles; to Falkirk Grahamston Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dacoll Group Limited is a Private Limited Company. The company registration number is SC046936. Dacoll Group Limited has been working since 03 October 1969. The present status of the company is Active. The registered address of Dacoll Group Limited is Dacoll House Gardners Lane Bathgate West Lothian Eh48 1tp. . STORRAR, Thomas is a Secretary of the company. COLLING, Brian is a Director of the company. STORRAR, Thomas is a Director of the company. TILLING, John is a Director of the company. Secretary LOCKETT, Daniel has been resigned. Director DUFFIN, William George Austin has been resigned. Director HAWKSWORTH, William James has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
STORRAR, Thomas
Appointed Date: 31 August 1995

Director
COLLING, Brian

91 years old

Director
STORRAR, Thomas
Appointed Date: 15 September 2003
72 years old

Director
TILLING, John

81 years old

Resigned Directors

Secretary
LOCKETT, Daniel
Resigned: 31 August 1995

Director
DUFFIN, William George Austin
Resigned: 30 September 1993
94 years old

Director
HAWKSWORTH, William James
Resigned: 01 April 1997
Appointed Date: 31 August 1995
69 years old

Persons With Significant Control

Dacoll Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DACOLL GROUP LIMITED Events

30 Dec 2016
Full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
24 Feb 2016
Director's details changed for Mr Brian Colling on 1 February 2016
14 Jan 2016
Full accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 11,772

...
... and 93 more events
01 Jun 1987
Return made up to 12/03/86; full list of members

09 Apr 1987
Group of companies' accounts made up to 31 March 1986

09 Apr 1987
Group of companies' accounts made up to 31 March 1986
25 Jan 1984
Company name changed\certificate issued on 25/01/84
03 Oct 1969
Incorporation

DACOLL GROUP LIMITED Charges

5 July 1991
Mortgage
Delivered: 17 July 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units F1 & F2 kingsway business park oldfield road hampton.
31 December 1982
Mortgage
Delivered: 5 January 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that freehold property situate at and known as dacoll…
31 December 1982
Mortgage
Delivered: 5 January 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that freehold property situate at and known as dacoll…
8 October 1976
Corroborative floating charge
Delivered: 14 October 1976
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 May 1975
Standard security
Delivered: 23 May 1975
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at gardner's lane bathgate.
20 September 1972
Bond of cash credit and floating charge
Delivered: 28 September 1972
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…