Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DACOLL LIMITED
Company Information for

DACOLL LIMITED

DACOLL HOUSE 3 COCHRANE SQUARE, BRUCEFIELD INDUSTRY PARK, LIVINGSTON, EH54 9DR,
Company Registration Number
SC173001
Private Limited Company
Active

Company Overview

About Dacoll Ltd
DACOLL LIMITED was founded on 1997-02-27 and has its registered office in Livingston. The organisation's status is listed as "Active". Dacoll Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DACOLL LIMITED
 
Legal Registered Office
DACOLL HOUSE 3 COCHRANE SQUARE
BRUCEFIELD INDUSTRY PARK
LIVINGSTON
EH54 9DR
Other companies in EH48
 
Telephone01270 506600
 
Filing Information
Company Number SC173001
Company ID Number SC173001
Date formed 1997-02-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 01:02:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DACOLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DACOLL LIMITED
The following companies were found which have the same name as DACOLL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DACOLL (ELECTRICAL CONTRACTING) LIMITED DACOLL HOUSE 3 COCHRANE SQUARE BRUCEFIELD INDUSTRY PARK LIVINGSTON EH54 9DR Active Company formed on the 1975-02-25
DACOLL GROUP LIMITED DACOLL HOUSE 3 COCHRANE SQUARE BRUCEFIELD INDUSTRY PARK LIVINGSTON EH54 9DR Active Company formed on the 1969-10-03
DACOLL HOLDINGS LIMITED DACOLL HOUSE 3 COCHRANE SQUARE BRUCEFIELD INDUSTRY PARK LIVINGSTON EH54 9DR Active Company formed on the 2014-03-18

Company Officers of DACOLL LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JOHN SMART
Company Secretary 2018-05-25
BRIAN COLLING
Director 1997-03-03
ALLAN KELLIE EVERINGTON
Director 2015-04-01
ANDREW THORNTON RICHMOND
Director 2015-04-01
JOHN TILLING
Director 1997-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES HAWKSWORTH
Director 1997-03-03 2018-07-31
THOMAS STORRAR
Company Secretary 1997-03-03 2018-05-25
ALEXANDER STEWARDSON REED
Director 2003-09-15 2016-02-01
STEPHEN RONALD INGLEDOW
Director 2001-07-30 2015-04-22
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-02-27 1997-03-03
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-02-27 1997-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN COLLING MACROCOM (1038) LIMITED Director 2014-03-18 CURRENT 2014-03-18 Dissolved 2016-03-21
BRIAN COLLING DACOLL HOLDINGS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
BRIAN COLLING B J & F LIMITED Director 2014-03-18 CURRENT 2014-03-18 Liquidation
BRIAN COLLING NDI RECOGNITION SYSTEMS LIMITED Director 2008-11-28 CURRENT 2008-08-08 Active
BRIAN COLLING PATERSON AND PARKER LIMITED Director 2003-03-14 CURRENT 1979-07-26 Active
BRIAN COLLING KMF GROUP LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active
BRIAN COLLING NDI TECHNOLOGIES LTD. Director 1997-03-03 CURRENT 1997-02-27 Active
BRIAN COLLING DACOLL GROUP LIMITED Director 1989-10-03 CURRENT 1969-10-03 Active
BRIAN COLLING DACOLL (ELECTRICAL CONTRACTING) LIMITED Director 1989-10-03 CURRENT 1975-02-25 Active
ALLAN KELLIE EVERINGTON LYNWOOD ANALYSIS LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2015-11-24
JOHN TILLING AUDLEM AND DISTRICT COMMUNITY ACTION Director 2011-03-01 CURRENT 2011-03-01 Active
JOHN TILLING NDI RECOGNITION SYSTEMS LIMITED Director 2008-11-28 CURRENT 2008-08-08 Active
JOHN TILLING PATERSON AND PARKER LIMITED Director 2003-03-14 CURRENT 1979-07-26 Active
JOHN TILLING KMF GROUP LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active
JOHN TILLING NDI TECHNOLOGIES LTD. Director 1997-03-03 CURRENT 1997-02-27 Active
JOHN TILLING KMF PRECISION SHEET METAL LIMITED Director 1994-03-27 CURRENT 1971-08-25 Active
JOHN TILLING DACOLL GROUP LIMITED Director 1989-10-03 CURRENT 1969-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM Dacoll House Gardners Lane Bathgate West Lothian EH48 1TP
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM Dacoll House 3 Cochrane Square Brucefield Industry Park Livingston EH54 9DR Scotland
2023-01-30Termination of appointment of Ronald Ross Sinclair on 2023-01-30
2023-01-30Appointment of Mrs Lesley-Anne Sommerville as company secretary on 2023-01-30
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16Termination of appointment of Douglas John Smart on 2022-11-16
2022-11-16Termination of appointment of Douglas John Smart on 2022-11-16
2022-11-16Appointment of Mr Ronald Ross Sinclair as company secretary on 2022-11-16
2022-11-16Appointment of Mr Ronald Ross Sinclair as company secretary on 2022-11-16
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-25AP01DIRECTOR APPOINTED MR RONNIE SINCLAIR
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-06-02DISS40Compulsory strike-off action has been discontinued
2021-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TILLING
2020-01-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES HAWKSWORTH
2018-05-25AP03Appointment of Mr Douglas John Smart as company secretary on 2018-05-25
2018-05-25TM02Termination of appointment of Thomas Storrar on 2018-05-25
2018-01-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWARDSON REED
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-28AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS STORRAR on 2015-10-28
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TILLING / 22/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TILLING / 22/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STEWARDSON REED / 22/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAWKSWORTH / 22/04/2015
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALD INGLEDOW
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLLING / 22/04/2015
2015-04-22AP01DIRECTOR APPOINTED MR ANDREW THORNTON RICHMOND
2015-04-22AP01DIRECTOR APPOINTED MR ALLAN KELLIE EVERINGTON
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-29AR0103/10/14 ANNUAL RETURN FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 500000
2013-10-21AR0103/10/13 ANNUAL RETURN FULL LIST
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAWKSWORTH / 30/09/2013
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08AR0103/10/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-14AR0103/10/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-28AR0103/10/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TILLING / 28/10/2010
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-29AR0103/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TILLING / 03/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWARDSON REED / 03/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD INGLEDOW / 03/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES HAWKSWORTH / 03/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLLING / 03/10/2009
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-06363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-31363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-03363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10288aNEW DIRECTOR APPOINTED
2003-11-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-03363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2002-11-13363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-25AUDAUDITOR'S RESIGNATION
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-30363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2000-12-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-14363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-03-31363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-06-07225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1999-05-09363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-09363sRETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1998-06-26363sRETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1997-12-31410(Scot)PARTIC OF MORT/CHARGE *****
1997-04-25WRES13SHARE TRANSFER 01/04/97
1997-04-25123NC INC ALREADY ADJUSTED 01/04/97
1997-04-25WRES04£ NC 1000/1000000 01/0
1997-04-2588(2)RAD 01/04/97--------- £ SI 499998@1=499998 £ IC 2/500000
1997-04-22CERTNMCOMPANY NAME CHANGED VINCETECH LIMITED CERTIFICATE ISSUED ON 23/04/97
1997-04-08288aNEW DIRECTOR APPOINTED
1997-04-08288aNEW DIRECTOR APPOINTED
1997-04-08288bSECRETARY RESIGNED
1997-04-08288aNEW SECRETARY APPOINTED
1997-04-08287REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1997-04-08288bDIRECTOR RESIGNED
1997-04-08288aNEW DIRECTOR APPOINTED
1997-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment

Licences & Regulatory approval
We could not find any licences issued to DACOLL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DACOLL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1997-12-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DACOLL LIMITED

Intangible Assets
Patents
We have not found any records of DACOLL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DACOLL LIMITED owns 2 domain names.

prime-solution.co.uk   primesolution.co.uk  

Trademarks
We have not found any records of DACOLL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DACOLL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-11-19 GBP £1,259 PCB IT Hardware
Bath & North East Somerset Council 2015-10-21 GBP £578 PCB IT Hardware
Bath & North East Somerset Council 2015-10-19 GBP £2,854 PCB IT Hardware
Bath & North East Somerset Council 2015-08-27 GBP £12,125 PCB IT Hardware
Bath & North East Somerset Council 2015-08-24 GBP £11,843 PCB IT Hardware
Bath & North East Somerset Council 2015-08-06 GBP £7,535 PCB IT Hardware
Bath & North East Somerset Council 2015-05-20 GBP £6,937 PCB IT Hardware
Bath & North East Somerset Council 2015-04-22 GBP £12,992 IT Hardware
Bath & North East Somerset Council 2015-04-02 GBP £12,992 IT Hardware
Wirral Borough Council 2015-01-16 GBP £8,991 Equipment, Furniture & Materials
Wirral Borough Council 2014-10-21 GBP £8,991 Equipment, Furniture & Materials
Bath & North East Somerset Council 2014-09-15 GBP £22,384 IT Hardware
Bath & North East Somerset Council 2014-09-10 GBP £22,384 IT Hardware
Wirral Borough Council 2014-07-15 GBP £8,991 Equipment, Furniture & Materials
Wirral Borough Council 2014-04-25 GBP £8,991 Equipment, Furniture & Materials
Stockport Metropolitan Council 2014-02-01 GBP £525
Stockport Metropolitan Council 2014-02-01 GBP £550
Stockport Metropolitan Council 2014-02-01 GBP £1,900
Stockport Metropolitan Council 2014-02-01 GBP £2,700
Stockport Metropolitan Council 2014-02-01 GBP £6,925
Stockport Metropolitan Council 2014-02-01 GBP £11,600
Stockport Metropolitan Council 2014-02-01 GBP £12,750
South Lakeland District Council 2013-09-18 GBP £1,525 Purchase of IT Equipment
South Lakeland District Council 2013-08-28 GBP £915 Purchase of IT Equipment
South Lakeland District Council 2013-06-19 GBP £1,523 Purchase of IT Equipment
South Lakeland District Council 2013-06-10 GBP £2,765 Purchase of IT Equipment
South Lakeland District Council 2013-04-15 GBP £4,179 Purchase of IT Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Hillingdon Hospitals NHS Foundation Trust Computer equipment and supplies 2013/10/1 GBP 918,073

Computer equipment and supplies. Acquisition of Data Storage Hardware.

Outgoings
Business Rates/Property Tax
No properties were found where DACOLL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DACOLL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DACOLL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.