Dynamic Data Technology Limited

General information

Name:

Dynamic Data Technology Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC217623

Incorporation date: 2001-03-30

Dissolution date: 2023-06-27

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Glasgow under the following Company Registration No.: SC217623. The company was established in 2001. The office of the firm was situated at 6th Floor Gordon Chambers 90 Mitchell Street. The post code for this address is G1 3NQ. The enterprise was officially closed on 2023/06/27, meaning it had been in business for 22 years.

Sharon M. and Allan M. were registered as the firm's directors and were running the company for twelve years.

Executives who had significant control over the firm were: Allan M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sharon M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sharon M.

Role: Director

Appointed: 01 April 2011

Latest update: 9 January 2024

Sharon M.

Role: Secretary

Appointed: 24 April 2001

Latest update: 9 January 2024

Allan M.

Role: Director

Appointed: 23 April 2001

Latest update: 9 January 2024

People with significant control

Allan M.
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
Sharon M.
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 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 13 April 2023
Confirmation statement last made up date 30 March 2022
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 January 2015
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 6 October 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 26 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 26 November 2012
Annual Accounts 5 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 5 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021 (AA)
filed on: 25th, January 2022
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
22
Company Age

Similar companies nearby

Closest companies