General information

Name:

De Ndt Limited

Office Address:

28 High Street IV12 4AU Nairn

Number: SC437451

Incorporation date: 2012-11-23

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

This particular company is situated in Nairn under the ID SC437451. This firm was established in the year 2012. The headquarters of this company is located at 28 High Street . The area code for this address is IV12 4AU. This company's registered with SIC code 71129 which means Other engineering activities. De Ndt Limited reported its account information for the financial period up to Thursday 31st December 2020. The company's most recent annual confirmation statement was released on Tuesday 23rd November 2021.

Considering this particular company's growing number of employees, it became imperative to appoint more executives: Tracy E. and David E. who have been working together for eleven years to promote the success of the following firm.

Executives with significant control over the firm are: David E. owns 1/2 or less of company shares. Tracy E. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Tracy E.

Role: Director

Appointed: 03 January 2013

Latest update: 29 October 2023

David E.

Role: Director

Appointed: 23 November 2012

Latest update: 29 October 2023

People with significant control

David E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Tracy E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 07 December 2022
Confirmation statement last made up date 23 November 2021
Annual Accounts 10 January 2013
Start Date For Period Covered By Report 2012-11-23
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 10 January 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-01-01
Date Approval Accounts 23 September 2015
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts 15 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 15 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts 25 August 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 25 August 2014
Annual Accounts
End Date For Period Covered By Report 2014-12-31
Annual Accounts 25 August 2016
Date Approval Accounts 25 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Change of registered address from 5 Braeside Park Balloch Inverness IV2 7HL Scotland on Tue, 25th Oct 2022 to 28 High Street Nairn IV12 4AU (AD01)
filed on: 25th, October 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
11
Company Age

Similar companies nearby

Closest companies