Dcf Design Consultants Ltd.

General information

Name:

Dcf Design Consultants Limited.

Office Address:

7 Queens Terrace AB10 1XL Aberdeen

Number: SC379340

Incorporation date: 2010-05-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as SC379340 fourteen years ago, Dcf Design Consultants Ltd. is categorised as a Private Limited Company. The active mailing address is 7 Queens Terrace, Aberdeen. This company's declared SIC number is 71122 : Engineering related scientific and technical consulting activities. The latest filed accounts documents describe the period up to 2022-10-31 and the most current confirmation statement was filed on 2023-05-27.

Regarding to the business, all of director's duties have been done by Steven F., Roderick M. and Michael J.. Within the group of these three individuals, Roderick M. has administered business for the longest time, having been a vital part of company's Management Board since 2021-11-16.

The companies with significant control over this firm include: Macleod & Jordan Consulting Engineers Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aberdeen at Queens Terrace, AB10 1XL and was registered as a PSC under the reg no Sc533318.

Financial data based on annual reports

Company staff

Steven F.

Role: Director

Appointed: 05 July 2023

Latest update: 11 February 2024

Roderick M.

Role: Director

Appointed: 16 November 2021

Latest update: 11 February 2024

Michael J.

Role: Director

Appointed: 16 November 2021

Latest update: 11 February 2024

People with significant control

Macleod & Jordan Consulting Engineers Ltd
Address: 7 Queens Terrace, Aberdeen, AB10 1XL, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc533318
Notified on 16 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alistair M.
Notified on 27 May 2016
Ceased on 16 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gillian M.
Notified on 27 May 2017
Ceased on 7 November 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 5th July 2023 (AP01)
filed on: 10th, July 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
13
Company Age

Closest Companies - by postcode