Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DA GROUP (UK) LIMITED
Company Information for

DA GROUP (UK) LIMITED

STATION HOUSE SUITE 4.1, 34 ST. ENOCH SQUARE, GLASGOW, G1 4DF,
Company Registration Number
SC121558
Private Limited Company
Liquidation

Company Overview

About Da Group (uk) Ltd
DA GROUP (UK) LIMITED was founded on 1989-11-24 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Da Group (uk) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DA GROUP (UK) LIMITED
 
Legal Registered Office
STATION HOUSE SUITE 4.1
34 ST. ENOCH SQUARE
GLASGOW
G1 4DF
Other companies in G1
 
Filing Information
Company Number SC121558
Company ID Number SC121558
Date formed 1989-11-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 21/01/2015
Return next due 18/02/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-09-05 16:22:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DA GROUP (UK) 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 DA GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MARKESON
Company Secretary 2009-11-13
DAVID ROGER BLAND
Director 2009-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MATTHEW KARAS
Director 2009-05-13 2013-10-16
PAUL MCCAFFREY
Company Secretary 2000-01-12 2009-11-13
MICHAEL MAXWELL ANTLIFF
Director 1990-02-09 2009-04-23
DEREK JACK DOUGLAS
Director 1995-07-12 2001-12-01
COLIN MILLER MCNAB
Director 1990-02-09 2000-01-27
D.W. COMPANY SERVICES LIMITED
Company Secretary 1996-07-26 2000-01-07
CATRIONA ANN STEEL PATON
Director 1995-06-30 1997-07-11
ELAINE JANETTE MCNAB
Company Secretary 1990-02-09 1996-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROGER BLAND NETWORK ENTERTAINMENT SERVICES LIMITED Director 2012-03-30 CURRENT 2009-01-21 Dissolved 2016-05-24
DAVID ROGER BLAND ANANOVA 2012 LIMITED Director 2011-03-29 CURRENT 2011-03-28 Dissolved 2016-04-05
DAVID ROGER BLAND DIGITAL ANIMATIONS LIMITED Director 2009-11-13 CURRENT 2002-06-26 Dissolved 2013-09-27
DAVID ROGER BLAND HUZUTECH LIMITED Director 2009-11-13 CURRENT 1999-01-21 Dissolved 2016-04-05
DAVID ROGER BLAND BLACK GRAPHIC DESIGN LTD. Director 2009-11-13 CURRENT 1996-01-26 Liquidation
DAVID ROGER BLAND DIGITAL INTERACTIVE ENTERTAINMENT LIMITED Director 2009-06-11 CURRENT 1996-05-09 Liquidation
DAVID ROGER BLAND DIGIMANIA LIMITED Director 2009-01-13 CURRENT 1996-05-09 Dissolved 2018-07-18
DAVID ROGER BLAND VICTORY FINANCIAL ASSOCIATES LIMITED Director 2001-01-09 CURRENT 2001-01-08 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
2015-07-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-07-15
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM , the Lighthouse, 70 Mitchell Street, Glasgow, G1 3LX
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 10909
2015-02-03AR0121/01/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 10909
2014-02-12AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KARAS
2013-02-28AR0121/01/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0121/01/12 ANNUAL RETURN FULL LIST
2012-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-01AR0121/01/11 ANNUAL RETURN FULL LIST
2011-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-03-05AR0121/01/10 ANNUAL RETURN FULL LIST
2010-02-09AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL MCCAFFREY
2009-11-13AP03Appointment of Mr Brian Markeson as company secretary
2009-05-13288aDirector appointed mr david matthew karas
2009-05-11288bAppointment terminated director michael antliff
2009-03-02288bAppointment terminated director michael antliff
2009-02-27288aDirector appointed mr david roger bland
2009-02-17363aReturn made up to 21/01/09; full list of members
2009-02-13288cDirector's change of particulars / michael antliff / 01/01/2009
2009-02-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-05AUDAUDITOR'S RESIGNATION
2008-11-28AUDAUDITOR'S RESIGNATION
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-15363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-18419a(Scot)DEC MORT/CHARGE *****
2007-03-02363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-03-02353LOCATION OF REGISTER OF MEMBERS
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 70 MITCHELL STREET GLASGOW G1 3LX
2007-03-02190LOCATION OF DEBENTURE REGISTER
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 70 MITCHELL STREET, GLASGOW, G1 3LX
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-25363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-02-04363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-02-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-22CERTNMCOMPANY NAME CHANGED D A GROUP LIMITED CERTIFICATE ISSUED ON 22/08/03
2003-03-06CERTNMCOMPANY NAME CHANGED DIGITAL ANIMATIONS LIMITED CERTIFICATE ISSUED ON 06/03/03
2003-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-06363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-06363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-06363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-12-17288bDIRECTOR RESIGNED
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-25363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/00
2000-02-21363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-02-07288bDIRECTOR RESIGNED
2000-01-17287REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN
2000-01-17288aNEW SECRETARY APPOINTED
2000-01-17287REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
2000-01-13288bSECRETARY RESIGNED
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-16288cDIRECTOR'S PARTICULARS CHANGED
1999-02-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-26363aRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-01-06410(Scot)PARTIC OF MORT/CHARGE *****
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-22288cDIRECTOR'S PARTICULARS CHANGED
1998-02-04363aRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DA GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-02
Appointment of Liquidators2015-07-21
Meetings of Creditors2015-07-07
Fines / Sanctions
No fines or sanctions have been issued against DA GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-11-24 Outstanding MLC 50 LP
FLOATING CHARGE 1998-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-04-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-10-06 Satisfied BRITISH STEEL (INDUSTRY) LIMITED
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
Annual Accounts
2008-03-31

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 DA GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DA GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DA GROUP (UK) LIMITED
Trademarks
We have not found any records of DA GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DA GROUP (UK) 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 (62020 - Information technology consultancy activities) as DA GROUP (UK) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DA GROUP (UK) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDA GROUP (UK) LIMITEDEvent Date2016-08-30
NOTICE IS HEREBY GIVEN, Pursuant to Sections 105(1) and 106 of The Insolvency Act 1986 the annual and final meetings of members and creditors of the Company have been convened, and are to be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 5 October 2016 at 12.00 noon and 12.15 pm in respect of the annual meetings and 12.30 pm and 12.45 am in respect of the final meetings, for the purposes of having an account laid before them showing the manner in which the winding-up has been conducted, and to receive any explanations that may be given by the Liquidator. The following resolution will be proposed at the final meeting of creditors: That the Liquidator be granted his release from office. Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for both of the meetings must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413) Liquidator (appointed 15 July 2015) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska , sylwia@insolveplus.com 020 7495 2348.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDA GROUP (UK) LIMITEDEvent Date2015-07-15
Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348). Alternative contact: Christine Vaines, christinevaines@insolveplus.com, 020 7495 2348 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDA GROUP (UK) LIMITEDEvent Date2015-06-30
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Glasgow Marriott Hotel, 500 Argyle Street, Glasgow G3 8RR on 15 July 2015 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidators remuneration and to confirm the pre appointment costs. Notice is also hereby given, pursuant to Section 98(2)(a) of the Insolvency Act 1986 that Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House 10 John Princes Street, London W1G 0AH is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at the registered office of the company situated at Suite 4.1, Station House, 34 St Enoch Square, Glasgow G1 4DF not later than 12 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting. Anthony Harry Hyams (IP Number 9413) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348) is the proposed Liquidator in these proceedings. Further information about this case is available by contacting Christine Vaines either by email at christinevaines@insolveplus.com or by telephone 020 7495 2348.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DA GROUP (UK) 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 DA GROUP (UK) 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.