D2 Marketing Limited

General information

Name:

D2 Marketing Ltd

Office Address:

New Jasmine House Greenbank Place East Tullos Industrial Estate AB12 3BT Aberdeen

Number: SC271627

Incorporation date: 2004-08-05

Dissolution date: 2021-04-20

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC271627 twenty years ago, D2 Marketing Limited had been a private limited company until 2021-04-20 - the date it was dissolved. The business last known mailing address was New Jasmine House Greenbank Place, East Tullos Industrial Estate Aberdeen. The firm was known under the name D Ii Marketing until 2004-08-12 when the name was changed.

The data we obtained about this company's management shows that the last two directors were: Linda C. and Allan S. who were appointed on 2004-08-05.

Executives who had control over the firm were as follows: Linda C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Allan S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • D2 Marketing Limited 2004-08-12
  • D Ii Marketing Limited 2004-08-05

Financial data based on annual reports

Company staff

Linda C.

Role: Director

Appointed: 05 August 2004

Latest update: 5 January 2024

Linda C.

Role: Secretary

Appointed: 05 August 2004

Latest update: 5 January 2024

Allan S.

Role: Director

Appointed: 05 August 2004

Latest update: 5 January 2024

People with significant control

Linda C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Allan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 19 August 2021
Confirmation statement last made up date 05 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 November 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 August 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 9 August 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 9 August 2013
Annual Accounts 30 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2020/02/29 (AA)
filed on: 16th, November 2020
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

12-14 Albyn Grove

Post code:

AB10 6SQ

City / Town:

Aberdeen

HQ address,
2013

Address:

12-14 Albyn Grove

Post code:

AB10 6SQ

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
16
Company Age

Closest Companies - by postcode