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

DIGITAL ALARM PRODUCTS LIMITED

29 Brandon Street, Hamilton, SOUTH LANARKSHIRE, ML3 6DA,
Company Registration Number
SC195701
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Digital Alarm Products Ltd
DIGITAL ALARM PRODUCTS LIMITED was founded on 1999-04-27 and has its registered office in Hamilton. The organisation's status is listed as "Active - Proposal to Strike off". Digital Alarm Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIGITAL ALARM PRODUCTS LIMITED
 
Legal Registered Office
29 Brandon Street
Hamilton
SOUTH LANARKSHIRE
ML3 6DA
Other companies in ML3
 
Filing Information
Company Number SC195701
Company ID Number SC195701
Date formed 1999-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-15 04:38:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL ALARM PRODUCTS 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.

Company Officers of DIGITAL ALARM PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM RUSSELL
Company Secretary 2003-04-01
HENRY MATTHEW MCCAFFER
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER KIDD GRAY
Director 2001-02-20 2015-08-31
JOHN WATSON
Company Secretary 2001-02-20 2003-04-01
ISOBEL RUSSELL
Company Secretary 1999-04-27 2001-02-20
WILLIAM RUSSELL
Director 1999-04-27 2001-02-20
JOHN WATSON
Director 1999-12-17 2000-01-28
BRIAN REID LTD.
Nominated Secretary 1999-04-27 1999-04-27
STEPHEN MABBOTT LTD.
Nominated Director 1999-04-27 1999-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RUSSELL PENN SCOTLAND LIMITED Company Secretary 2008-08-22 CURRENT 2008-08-22 Active
WILLIAM RUSSELL WRC (INTERNATIONAL) LIMITED Company Secretary 2008-08-15 CURRENT 2008-08-15 Active
WILLIAM RUSSELL WELLWYND WASTE MANAGEMENT (SERVICES) LIMITED Company Secretary 2008-08-08 CURRENT 2008-08-08 Active - Proposal to Strike off
WILLIAM RUSSELL BURLEIGH DEVELOPMENTS LIMITED Company Secretary 2003-08-29 CURRENT 1998-09-17 Active
WILLIAM RUSSELL M.T.S. RESIDENTIAL LTD. Company Secretary 1998-12-17 CURRENT 1998-12-17 Active - Proposal to Strike off
WILLIAM RUSSELL DALEGRANGE (SCOTLAND) LIMITED Company Secretary 1998-11-24 CURRENT 1998-08-03 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER HAMILTON FORSYTH HEADSPOINT BRAIDWOOD LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER HAMILTON FORSYTH TURNLIEHILL JACKTON LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER HAMILTON FORSYTH BRAIDWOOD LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER HAMILTON FORSYTH GARSTANG LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER HAMILTON FORSYTH JACKTON LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER MTS PROPERTY GROUP LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER HAMILTON FORSYTH HEADS POINT LIMITED Director 2016-03-31 CURRENT 2016-03-31 Liquidation
HENRY MATTHEW MCCAFFER PRODUCT RECOVERY GROUP (INTERNATIONAL) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER OCEAN CAPITAL INVESTMENTS 11 LIMITED Director 2015-08-31 CURRENT 2014-09-26 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER DALEGRANGE (SCOTLAND) LIMITED Director 2015-08-31 CURRENT 1998-08-03 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER WALTER GRAY DEVELOPMENT CONSULTANTS LIMITED Director 2015-08-31 CURRENT 1998-10-30 Active
HENRY MATTHEW MCCAFFER M.T.S. RESIDENTIAL LTD. Director 2015-08-31 CURRENT 1998-12-17 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER BURLEIGH DEVELOPMENTS LIMITED Director 2015-08-31 CURRENT 1998-09-17 Active
HENRY MATTHEW MCCAFFER PRG (NORTH) LIMITED Director 2014-07-16 CURRENT 2011-06-15 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER WORLDONETRADE LIMITED Director 2014-03-10 CURRENT 2014-03-10 Dissolved 2015-11-03
HENRY MATTHEW MCCAFFER PRODUCT RECOVERY GROUP LTD Director 2014-01-22 CURRENT 2012-01-18 Active - Proposal to Strike off

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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-09-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-27DS01Application to strike the company off the register
2022-05-01CESSATION OF HENRY MATTHEW MCCAFFER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER KIDD GRAY
2022-05-01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER KIDD GRAY
2022-05-01PSC07CESSATION OF HENRY MATTHEW MCCAFFER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-0930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MATTHEW MCCAFFER
2021-10-26AP01DIRECTOR APPOINTED MR WALTER KIDD GRAY
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-01-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY MATTHEW MCCAFFER
2018-03-15PSC09Withdrawal of a person with significant control statement on 2018-03-15
2017-12-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-27AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM RUSSELL on 2016-04-27
2016-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-09-23AP01DIRECTOR APPOINTED MR HENRY MATTHEW MCCAFFER
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR WALTER KIDD GRAY
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-26AR0127/04/15 ANNUAL RETURN FULL LIST
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-04AR0127/04/14 ANNUAL RETURN FULL LIST
2014-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-05-30AR0127/04/13 ANNUAL RETURN FULL LIST
2013-01-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0127/04/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0127/04/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/11 FROM 1 Cambuslang Court Glasgow G32 8FH United Kingdom
2010-05-18AR0127/04/10 ANNUAL RETURN FULL LIST
2010-01-25AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM ATKINSON DONNELLY 117 CADZOW STREET HAMILTON ML3 6JA
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-06363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-06363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-14363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-13363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-07-24288aNEW SECRETARY APPOINTED
2003-07-24363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-07-24288bSECRETARY RESIGNED
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: MCADAM HOUSE 1 CADZOW LANE HAMILTON STRATHCLYDE ML3 6AS
2002-05-02363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00
2001-05-02363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-02-27288aNEW SECRETARY APPOINTED
2001-02-27288aNEW DIRECTOR APPOINTED
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 33 MORAY AVENUE AIRDRIE LANARKSHIRE ML6 9RU
2001-02-27288bSECRETARY RESIGNED
2001-02-27288bDIRECTOR RESIGNED
2000-04-28363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-02-09288bDIRECTOR RESIGNED
1999-12-22288aNEW DIRECTOR APPOINTED
1999-05-11288aNEW SECRETARY APPOINTED
1999-05-11288aNEW DIRECTOR APPOINTED
1999-05-1188(2)RAD 05/05/99--------- £ SI 2@1=2 £ IC 2/4
1999-04-30288bDIRECTOR RESIGNED
1999-04-30288bSECRETARY RESIGNED
1999-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIGITAL ALARM PRODUCTS 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 DIGITAL ALARM PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIGITAL ALARM PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DIGITAL ALARM PRODUCTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 4
Debtors 2011-04-30 £ 164,117
Shareholder Funds 2012-05-01 £ 4
Tangible Fixed Assets 2011-04-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIGITAL ALARM PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL ALARM PRODUCTS LIMITED
Trademarks
We have not found any records of DIGITAL ALARM PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL ALARM PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as DIGITAL ALARM PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL ALARM PRODUCTS 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 DIGITAL ALARM PRODUCTS 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 DIGITAL ALARM PRODUCTS 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.