Directional Data Systems Limited

General information

Name:

Directional Data Systems Ltd

Office Address:

5 Dalsholm Avenue Dawsholm Industrial Estate G20 0TS Glasgow

Number: SC118459

Incorporation date: 1989-06-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Directional Data Systems Limited is a Private Limited Company, that is located in 5 Dalsholm Avenue, Dawsholm Industrial Estate, Glasgow. The company's zip code G20 0TS. This company has been in existence since 1989. Its reg. no. is SC118459. The firm's Standard Industrial Classification Code is 62012, that means Business and domestic software development. Directional Data Systems Ltd reported its latest accounts for the period that ended on 2022-09-30. Its latest confirmation statement was released on 2023-06-15.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 4 transactions from worth at least 500 pounds each, amounting to £3,542 in total. The company also worked with the Manchester City Council (1 transaction worth £1,258 in total) and the Borough Council of King's Lynn & West Norfolk (3 transactions worth £888 in total). Directional Data Systems was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials, Print Stat & Gen Office Exps and Supplies And Services was also the service provided to the Borough Council of King's Lynn & West Norfolk Council covering the following areas: Miscellaneous.

As the data suggests, this specific limited company was created in June 1989 and has been supervised by three directors. To help the directors in their tasks, this specific limited company has been utilizing the expertise of Ronald D. as a secretary.

Financial data based on annual reports

Company staff

Ronald D.

Role: Secretary

Latest update: 16 March 2024

Ronald D.

Role: Director

Appointed: 31 December 1990

Latest update: 16 March 2024

Donald A.

Role: Director

Appointed: 31 December 1990

Latest update: 16 March 2024

Malcolm M.

Role: Director

Appointed: 31 December 1990

Latest update: 16 March 2024

People with significant control

Executives who control the firm include: Malcolm M. has substantial control or influence over the company. Ronald D. has substantial control or influence over the company.

Malcolm M.
Notified on 12 June 2016
Nature of control:
substantial control or influence
Ronald D.
Notified on 12 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 11 April 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 May 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 June 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 23rd, June 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Brighton & Hove City 2 £ 2 062.40
2011-08-12 PAY00405567 £ 1 327.40 Equip't Furniture N Materials
2011-06-10 PAY00389701 £ 735.00 Print Stat & Gen Office Exps
2010 Brighton & Hove City 2 £ 1 480.00
2010-05-12 03688351 £ 1 440.00 Supplies And Services
2010-05-12 03688351 £ 40.00 Supplies And Services
2010 Borough Council of King's Lynn & West Norfolk 3 £ 888.00
2010-05-19 19/05/2010_347 £ 750.00 Miscellaneous
2010-05-19 19/05/2010_346 £ 93.00 Miscellaneous
2010-05-19 19/05/2010_345 £ 45.00 Miscellaneous
2010 Manchester City Council 1 £ 1 257.96
2010-12-13 5100398158 £ 1 257.96 Hire Of Machinery

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 26200 : Manufacture of computers and peripheral equipment
  • 33130 : Repair of electronic and optical equipment
34
Company Age

Similar companies nearby

Closest companies