ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DCDT Enterprise Company

DCDT Enterprise Company is an active company incorporated on 29 November 2006 with the registered office located in Glasgow, Stirling and Falkirk. DCDT Enterprise Company was registered 18 years ago.
Status
Active
Active since 15 years ago
Company No
SC312742
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
18 years
Incorporated 29 November 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
13 Clairinch Way
Drymen
Glasgow
G63 0DL
Scotland
Address changed on 31 Aug 2024 (1 year ago)
Previous address was Creitendam Balmaha Road Drymen Glasgow G63 0BX Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Director • Agricultural Engineer • Scottish • Lives in Scotland • Born in Nov 1970
Secretary • Director • British • Lives in Scotland • Born in Jun 1962
Director • Director • South African • Lives in Scotland • Born in Jan 1959
Director • British • Lives in Scotland • Born in Jul 1966
Director • British • Lives in Scotland • Born in Jun 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Craigarran Trading Co. Limited
Ewan James Mackay is a mutual person.
Active
Think Topping Limited
Katy Gibb and Rae John Gibb are mutual people.
Active
Creative Impetus Associates Ltd
Janet Anne Wilson is a mutual person.
Active
Bingly Bingly Beep Limited
Ewan James Mackay is a mutual person.
Active
Fraser C Robb Limited
Struan Robb is a mutual person.
Active
The-OLD-School-House (Scotland) Limited
Mrs Hilary Catherine Margaret Soanes is a mutual person.
Dissolved
Wedoadventures Limited
David Mackie is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£64.49K
Decreased by £12.59K (-16%)
Total Liabilities
-£12.35K
Decreased by £6.07K (-33%)
Net Assets
£52.14K
Decreased by £6.52K (-11%)
Debt Ratio (%)
19%
Decreased by 4.74% (-20%)
Latest Activity
Mr Struan Robb Details Changed
18 Days Ago on 20 Aug 2025
Micro Accounts Submitted
2 Months Ago on 26 Jun 2025
Mrs Janet Anne Ranger Wilson Appointed
2 Months Ago on 24 Jun 2025
Mr David Mackie Appointed
2 Months Ago on 24 Jun 2025
Katy Gibb Resigned
2 Months Ago on 24 Jun 2025
Rae John Gibb Resigned
2 Months Ago on 24 Jun 2025
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year Ago on 31 Aug 2024
Miss Hilary Catherine Margaret Soanes Appointed
1 Year Ago on 31 Aug 2024
Ewan James Mackay Resigned
1 Year Ago on 31 Aug 2024
Get Credit Report
Discover DCDT Enterprise Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Struan Robb on 20 August 2025
Submitted on 20 Aug 2025
Appointment of Mr David Mackie as a director on 24 June 2025
Submitted on 4 Jul 2025
Appointment of Mrs Janet Anne Ranger Wilson as a director on 24 June 2025
Submitted on 4 Jul 2025
Termination of appointment of Rae John Gibb as a director on 24 June 2025
Submitted on 4 Jul 2025
Termination of appointment of Katy Gibb as a director on 24 June 2025
Submitted on 4 Jul 2025
Micro company accounts made up to 31 March 2025
Submitted on 26 Jun 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 2 Dec 2024
Appointment of Miss Hilary Catherine Margaret Soanes as a secretary on 31 August 2024
Submitted on 31 Aug 2024
Termination of appointment of Ewan James Mackay as a director on 31 August 2024
Submitted on 31 Aug 2024
Registered office address changed from Creitendam Balmaha Road Drymen Glasgow G63 0BX Scotland to 13 Clairinch Way Drymen Glasgow G63 0DL on 31 August 2024
Submitted on 31 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year