Background WavePink WaveYellow Wave

DCDT ENTERPRISE COMPANY (SC312742)

DCDT ENTERPRISE COMPANY (SC312742) is an active UK company. incorporated on 29 November 2006. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DCDT ENTERPRISE COMPANY has been registered for 19 years. Current directors include BODDINGTON, Richard, MACKIE, David, REID, Simon Peter and 3 others.

Company Number
SC312742
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 November 2006
Age
19 years
Address
13 Clairinch Way, Glasgow, G63 0DL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BODDINGTON, Richard, MACKIE, David, REID, Simon Peter, ROBB, Struan, SOANES, Hilary Catherine Margaret, WILSON, Janet Anne
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCDT ENTERPRISE COMPANY

DCDT ENTERPRISE COMPANY is an active company incorporated on 29 November 2006 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DCDT ENTERPRISE COMPANY was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

SC312742

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 29 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

13 Clairinch Way Drymen Glasgow, G63 0DL,

Previous Addresses

Creitendam Balmaha Road Drymen Glasgow G63 0BX Scotland
From: 22 September 2020To: 31 August 2024
4 Buchanan Mews Drymen Glasgow G63 0HW Scotland
From: 28 June 2018To: 22 September 2020
7 Gartness Court Drymen Glasgow G63 0AX Scotland
From: 30 June 2015To: 28 June 2018
19 Clairinch Way Drymen Glasgow G63 0DL
From: 15 July 2013To: 30 June 2015
C/O Mrs Elizabeth Hay 17 Clairinch Way Drymen Glasgow Stirlingshire G63 0DL Scotland
From: 31 August 2010To: 15 July 2013
Hillside 7 Main Street Drymen G63 0BP
From: 29 November 2006To: 31 August 2010
Timeline

62 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Jun 12
Director Joined
Nov 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Feb 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Aug 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SOANES, Hilary Catherine Margaret

Active
Clairinch Way, GlasgowG63 0DL
Secretary
Appointed 31 Aug 2024

BODDINGTON, Richard

Active
Gartness Road, GlasgowG63 0BH
Born June 1973
Director
Appointed 21 Jan 2020

MACKIE, David

Active
Clairinch Way, GlasgowG63 0DL
Born July 1966
Director
Appointed 24 Jun 2025

REID, Simon Peter

Active
Clairinch Way, GlasgowG63 0DL
Born June 1966
Director
Appointed 04 Sept 2023

ROBB, Struan

Active
Ardmore Gardens, GlasgowG63 0BD
Born November 1970
Director
Appointed 09 Nov 2020

SOANES, Hilary Catherine Margaret

Active
Clairinch Way, GlasgowG63 0DL
Born June 1962
Director
Appointed 28 Nov 2022

WILSON, Janet Anne

Active
Clairinch Way, GlasgowG63 0DL
Born January 1959
Director
Appointed 24 Jun 2025

AITKEN, John

Resigned
Clairinch Way, GlasgowG63 0DL
Secretary
Appointed 08 Jul 2013
Resigned 09 Jun 2015

FOWLER, Agnes Isobel

Resigned
Hillside, DrymenG63 0BP
Secretary
Appointed 29 Nov 2006
Resigned 31 Aug 2010

SAUNDERS, Paul Richard

Resigned
Gartness Court, GlasgowG63 0AX
Secretary
Appointed 09 Jun 2015
Resigned 17 Apr 2018

AITKEN, John

Resigned
Clairinch Way, GlasgowG63 0DL
Born May 1954
Director
Appointed 27 Aug 2017
Resigned 26 Jun 2018

AITKEN, John

Resigned
Clairinch Way, GlasgowG63 0DL
Born May 1954
Director
Appointed 03 Feb 2009
Resigned 09 Jun 2015

ALLAN, David

Resigned
Stirling Road, GlasgowG63 0AA
Born April 1977
Director
Appointed 25 Jun 2019
Resigned 21 Jun 2021

ARCHER, John William

Resigned
68 Main Street, GlasgowG63 0BG
Born September 1953
Director
Appointed 15 Mar 2007
Resigned 08 Jul 2013

BAIN, Douglas

Resigned
Charles Crescent, GlasgowG63 0BU
Born August 1946
Director
Appointed 05 Dec 2011
Resigned 27 Jun 2017

BRACEWELL, Frank

Resigned
Wallstreams, Drymen GlasgowG63 0DT
Born May 1929
Director
Appointed 29 Nov 2006
Resigned 08 Jun 2009

BRITTON, Alan

Resigned
Gartness Court, GlasgowG63 0AX
Born October 1967
Director
Appointed 26 Jun 2018
Resigned 02 Dec 2019

BROOKS, David Paul, Mr.

Resigned
Clairinch Way, GlasgowG63 0DL
Born June 1972
Director
Appointed 08 Oct 2013
Resigned 01 May 2015

CAMERON, Colin

Resigned
Gartness Road, GlasgowG63 0BH
Born April 1963
Director
Appointed 13 Jan 2009
Resigned 06 Jun 2011

CAMPBELL, Stuart Henderson

Resigned
Winnock Court, GlasgowG63 0BA
Born May 1967
Director
Appointed 05 Oct 2010
Resigned 09 Jun 2015

CLARK, Hamish

Resigned
Drymen, GlasgowG63 0AA
Born August 1958
Director
Appointed 10 Jun 2014
Resigned 01 Feb 2019

CONNER, Dawn Lesley

Resigned
Main Street, GlasgowG63 0BP
Born April 1967
Director
Appointed 10 Jun 2014
Resigned 25 Jun 2019

CROSS, John Nelson

Resigned
Easter Drumquhassle Farm, DrymenG63 0DN
Born March 1943
Director
Appointed 29 Nov 2006
Resigned 06 Jun 2011

DUNCAN, Mhairi

Resigned
1balmaha Road, GlasgowG63 0BX
Born September 1969
Director
Appointed 08 Oct 2013
Resigned 22 Sept 2020

FOWLER, Agnes Isobel

Resigned
Hillside, DrymenG63 0BP
Born February 1942
Director
Appointed 29 Nov 2006
Resigned 07 Jun 2010

FRANCIS, Elizabeth Mary Double

Resigned
Main Street, GlasgowG63 0BQ
Born March 1973
Director
Appointed 10 Jun 2014
Resigned 01 Feb 2017

GIBB, Katy

Resigned
Clairinch Way, GlasgowG63 0DL
Born January 1970
Director
Appointed 21 Jun 2021
Resigned 24 Jun 2025

GIBB, Rae John

Resigned
Clairinch Way, GlasgowG63 0DL
Born June 1970
Director
Appointed 21 Jun 2021
Resigned 24 Jun 2025

GILCHRIST, Thomas

Resigned
Hillside, DrymenG63 0BA
Born August 1941
Director
Appointed 29 Nov 2006
Resigned 16 Nov 2007

GILLON, Martin Alan, Mr.

Resigned
Charles Crescent, GlasgowG63 0BT
Born July 1979
Director
Appointed 08 Oct 2013
Resigned 10 Jun 2014

GRAY, Elaine Margaret

Resigned
Clairinch Way, GlasgowG63 0DL
Born October 1954
Director
Appointed 05 Oct 2010
Resigned 08 Jul 2013

HAY, Elizabeth Mcilroy Lamond

Resigned
17 Clairinch Way, GlasgowG63 0DL
Born October 1947
Director
Appointed 18 Apr 2007
Resigned 09 Jun 2012

HEMFREY, Carol Ann

Resigned
Clairinch Way, GlasgowG63 0DL
Born February 1944
Director
Appointed 02 Jun 2008
Resigned 10 Jun 2014

MACKAY, Ewan James

Resigned
Balmaha Road, GlasgowG63 0BX
Born November 1973
Director
Appointed 27 Aug 2017
Resigned 31 Aug 2024

MACKIE, David

Resigned
Balmaha Road, GlasgowG63 0BX
Born July 1966
Director
Appointed 30 Nov 2020
Resigned 16 Aug 2023
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Memorandum Articles
4 June 2015
MAMA
Resolution
4 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2014
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2012
AR01AR01
Appoint Person Director Company With Name
11 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2012
AAAnnual Accounts
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Memorandum Articles
9 August 2010
MEM/ARTSMEM/ARTS
Resolution
9 August 2010
RESOLUTIONSResolutions
Change Constitution Enactment
9 August 2010
CC05CC05
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Incorporation Company
29 November 2006
NEWINCIncorporation