Dynamic Information Solutions Ltd

General information

Name:

Dynamic Information Solutions Limited

Office Address:

Caledonia House 89 Seaward Street G41 1HJ Glasgow

Number: SC389172

Incorporation date: 2010-11-19

Dissolution date: 2020-03-10

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dynamic Information Solutions came into being in 2010 as a company enlisted under no SC389172, located at G41 1HJ Glasgow at Caledonia House. The company's last known status was dissolved. Dynamic Information Solutions had been operating on the market for ten years. Dynamic Information Solutions Ltd was listed fourteen years ago under the name of Dynamic Information.

Derek W. was this particular company's managing director, assigned to lead the company on 2010-11-19.

Shona W. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Dynamic Information Solutions Ltd 2010-12-29
  • Dynamic Information Limited 2010-11-19

Financial data based on annual reports

Company staff

Derek W.

Role: Director

Appointed: 19 November 2010

Latest update: 29 September 2023

Shona W.

Role: Secretary

Appointed: 19 November 2010

Latest update: 29 September 2023

People with significant control

Shona W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 September 2018
Confirmation statement next due date 03 December 2019
Confirmation statement last made up date 19 November 2018
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, March 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2014

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2015

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2016

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
9
Company Age

Similar companies nearby

Closest companies