Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > D.I.S.C. (BANCHORY) LIMITED
Company Information for

D.I.S.C. (BANCHORY) LIMITED

ABERDEEN, AB10,
Company Registration Number
SC065393
Private Limited Company
Dissolved

Dissolved 2017-04-30

Company Overview

About D.i.s.c. (banchory) Ltd
D.I.S.C. (BANCHORY) LIMITED was founded on 1978-07-17 and had its registered office in Aberdeen. The company was dissolved on the 2017-04-30 and is no longer trading or active.

Key Data
Company Name
D.I.S.C. (BANCHORY) LIMITED
 
Legal Registered Office
ABERDEEN
 
Filing Information
Company Number SC065393
Date formed 1978-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2017-04-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 15:34:12
Primary Source:Companies House
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 D.I.S.C. (BANCHORY) LIMITED

Current Directors
Officer Role Date Appointed
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2007-10-22
ANNE HAY STEIGERWALD BARCLAY
Director 1989-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01 2007-10-22
LEDINGHAM CHALMERS LLP
Company Secretary 2003-02-26 2006-04-01
STRONACHS
Company Secretary 1995-02-15 2003-02-26
LINDA KAY BARCLAY
Director 1989-08-17 1999-08-19
JAMES AND GEORGE COLLIE
Company Secretary 1989-08-17 1995-02-15
HARRY BARCLAY
Director 1989-08-17 1994-06-20
DENIS FORBES CHRISTIE
Director 1989-08-17 1991-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAEBURN CHRISTIE CLARK & WALLACE EURO LIFTING TESTING CERTIFICATION LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE RIGRUN (EUROPE) LIMITED Company Secretary 2007-11-05 CURRENT 1998-10-13 Active
RAEBURN CHRISTIE CLARK & WALLACE AGR SOLUTION SYSTEMS LIMITED Company Secretary 2007-09-27 CURRENT 1999-04-23 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 2 LTD Company Secretary 2007-09-27 CURRENT 2001-03-07 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FINNISTON PROPERTIES LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Active
RAEBURN CHRISTIE CLARK & WALLACE MINELI LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-01-19
RAEBURN CHRISTIE CLARK & WALLACE LABTECH GROUP LIMITED Company Secretary 2007-04-18 CURRENT 2004-03-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE AGL 2007 LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
RAEBURN CHRISTIE CLARK & WALLACE SIERRA ENERGY LIMITED Company Secretary 2006-12-15 CURRENT 1992-10-23 In Administration
RAEBURN CHRISTIE CLARK & WALLACE THE MACKENZIE CLUB LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-02 Active
RAEBURN CHRISTIE CLARK & WALLACE MACKENZIE GOLF LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-22 Active
RAEBURN CHRISTIE CLARK & WALLACE RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED Company Secretary 2006-06-30 CURRENT 2005-12-13 Dissolved 2013-09-03
RAEBURN CHRISTIE CLARK & WALLACE J. BAXTER & SONS (CONTRACTORS) LIMITED Company Secretary 2006-05-31 CURRENT 1936-11-19 Active
RAEBURN CHRISTIE CLARK & WALLACE BUSINESS CONNECTIONS (SCOTLAND) LIMITED Company Secretary 2006-05-23 CURRENT 2002-04-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE THE OPENSPACE TRUST Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
RAEBURN CHRISTIE CLARK & WALLACE CLAN CANCER SUPPORT Company Secretary 2004-06-29 CURRENT 1992-10-07 Active
RAEBURN CHRISTIE CLARK & WALLACE STUCCHI BRENTWOOD HOTELS LIMITED Company Secretary 2004-06-01 CURRENT 1977-06-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE PETROLEUM EQUIPMENT SUPPLY ENGINEERING COMPANY LIMITED Company Secretary 2004-05-01 CURRENT 1998-11-09 Active
RAEBURN CHRISTIE CLARK & WALLACE TWEED HOMES LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DEESIDE CONSULTANTS LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FYVIE GARAGE LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active
RAEBURN CHRISTIE CLARK & WALLACE DOORMAT LIMITED Company Secretary 2003-09-01 CURRENT 2003-03-04 Dissolved 2018-05-22
RAEBURN CHRISTIE CLARK & WALLACE MARKON LIMITED Company Secretary 2003-07-21 CURRENT 1981-10-19 Active
RAEBURN CHRISTIE CLARK & WALLACE LAWRIE (DEMOLITION) LIMITED Company Secretary 2003-01-31 CURRENT 1982-05-05 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES CRUDEN DEVELOPMENTS LIMITED Company Secretary 2002-12-20 CURRENT 2001-12-06 Active
RAEBURN CHRISTIE CLARK & WALLACE BONSQUARE 508 LIMITED Company Secretary 2002-11-19 CURRENT 1996-07-05 Active
RAEBURN CHRISTIE CLARK & WALLACE CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED Company Secretary 2002-11-06 CURRENT 2002-05-24 Active
RAEBURN CHRISTIE CLARK & WALLACE THE WORKSHOP UK LIMITED Company Secretary 2002-04-15 CURRENT 1999-06-04 Active
RAEBURN CHRISTIE CLARK & WALLACE PETROLIA DRILLING (UK) LTD. Company Secretary 2002-02-27 CURRENT 2002-02-27 Dissolved 2016-02-16
RAEBURN CHRISTIE CLARK & WALLACE JOSS (ABERDEEN) LIMITED Company Secretary 2001-04-11 CURRENT 1934-03-29 Active
RAEBURN CHRISTIE CLARK & WALLACE JOHN ROSS (CHEMISTS) LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SCOTLAND LIMITED Company Secretary 2000-04-24 CURRENT 1976-01-22 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active
RAEBURN CHRISTIE CLARK & WALLACE UNIVERSAL SODEXHO EURASIA LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES HOLDINGS LIMITED Company Secretary 2000-04-18 CURRENT 1998-12-16 Active
RAEBURN CHRISTIE CLARK & WALLACE EASTER TULLOCH LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-04 Active
RAEBURN CHRISTIE CLARK & WALLACE STATA LIMITED Company Secretary 1999-07-16 CURRENT 1998-05-12 Dissolved 2017-11-07
RAEBURN CHRISTIE CLARK & WALLACE DOVE ENERGY LIMITED Company Secretary 1999-05-11 CURRENT 1994-08-17 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DENBURN LIVERY (ABERDEEN) LIMITED Company Secretary 1999-04-09 CURRENT 1999-04-09 Active
RAEBURN CHRISTIE CLARK & WALLACE RAEBURN CHRISTIE TRUSTEES LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 3 LTD Company Secretary 1998-09-30 CURRENT 1998-09-30 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE HILLHEAD ASSOCIATES LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Dissolved 2014-08-29
RAEBURN CHRISTIE CLARK & WALLACE OBJECTIVE RESEARCH LIMITED Company Secretary 1997-10-15 CURRENT 1997-10-15 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE CAMERON COMMUNICATIONS (ABERDEEN) LIMITED Company Secretary 1997-09-18 CURRENT 1997-09-18 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE MONITOR SYSTEMS SCOTLAND LIMITED Company Secretary 1997-07-15 CURRENT 1997-07-15 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 4 LTD Company Secretary 1997-02-12 CURRENT 1997-02-12 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE JALOOSE LIMITED Company Secretary 1997-01-29 CURRENT 1997-01-29 Active
RAEBURN CHRISTIE CLARK & WALLACE INCREASED OIL RECOVERY LIMITED Company Secretary 1996-06-12 CURRENT 1993-11-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE DEEVIEW HOMES LIMITED Company Secretary 1996-01-23 CURRENT 1993-09-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS ROADSTONE LIMITED Company Secretary 1995-03-13 CURRENT 1995-03-01 Active
RAEBURN CHRISTIE CLARK & WALLACE GRANITE CITY HOSPITALITY LTD Company Secretary 1994-12-19 CURRENT 1992-10-30 Active
RAEBURN CHRISTIE CLARK & WALLACE REDBACK DRILLING TOOLS LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
RAEBURN CHRISTIE CLARK & WALLACE KIDDIETECH LIMITED Company Secretary 1994-11-01 CURRENT 1994-10-24 Dissolved 2016-10-11
RAEBURN CHRISTIE CLARK & WALLACE RIVEROAK PROPERTIES LIMITED Company Secretary 1994-08-29 CURRENT 1994-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED Company Secretary 1993-04-05 CURRENT 1984-05-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SPEEDBIRD INNS LIMITED Company Secretary 1992-11-11 CURRENT 1992-02-13 Dissolved 2018-05-08
RAEBURN CHRISTIE CLARK & WALLACE ALLISON'S FORMAL DRESS HIRE LIMITED Company Secretary 1992-05-20 CURRENT 1992-05-20 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE TAM INTERNATIONAL NORTH SEA LIMITED Company Secretary 1991-09-10 CURRENT 1984-12-12 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS SURFACING LIMITED Company Secretary 1991-05-30 CURRENT 1986-06-16 Active
RAEBURN CHRISTIE CLARK & WALLACE SABOX LIMITED Company Secretary 1990-12-31 CURRENT 1985-03-12 Dissolved 2016-09-13
RAEBURN CHRISTIE CLARK & WALLACE BOOKTWIN LIMITED Company Secretary 1990-02-06 CURRENT 1989-12-07 Active
RAEBURN CHRISTIE CLARK & WALLACE DOWANS HOTEL COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1980-07-10 Dissolved 2015-05-02
RAEBURN CHRISTIE CLARK & WALLACE MULCO (ENGINEERING) LIMITED Company Secretary 1989-07-12 CURRENT 1977-01-18 Active
RAEBURN CHRISTIE CLARK & WALLACE FORK TRUCK SERVICES (ABERDEEN) LIMITED Company Secretary 1989-04-19 CURRENT 1978-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS (SCOTLAND) LIMITED Company Secretary 1989-03-14 CURRENT 1977-07-11 Active
RAEBURN CHRISTIE CLARK & WALLACE ORDENS FARMS LIMITED Company Secretary 1988-11-29 CURRENT 1964-04-01 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES C. INNES AND SONS LIMITED Company Secretary 1988-11-28 CURRENT 1963-02-27 Active
RAEBURN CHRISTIE CLARK & WALLACE ALCOHOL SUPPORT LIMITED Company Secretary 1988-11-08 CURRENT 1981-11-12 Dissolved 2018-01-23
RAEBURN CHRISTIE CLARK & WALLACE RIDER-FRENCH CONSULTING LIMITED Company Secretary 1988-09-26 CURRENT 1982-06-24 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE KAPCOT LIMITED Company Secretary 1988-03-11 CURRENT 1988-01-07 Active
RAEBURN CHRISTIE CLARK & WALLACE BRIMMOND TRADING COMPANY LIMITED Company Secretary 1987-08-19 CURRENT 1987-08-19 Dissolved 2015-01-30

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
2017-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-314.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-10-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-06AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 350000
2015-01-22AR0124/12/14 FULL LIST
2014-05-16AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 350000
2014-01-10AR0124/12/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-22AR0124/12/12 FULL LIST
2012-08-28AA31/10/11 TOTAL EXEMPTION FULL
2012-01-06AR0124/12/11 FULL LIST
2011-08-01AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-27AR0124/12/10 FULL LIST
2010-05-13AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-19AR0124/12/09 FULL LIST
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 24/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE HAY STEIGERWALD BARCLAY / 24/12/2009
2009-03-23AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-23288bSECRETARY RESIGNED
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-06363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bSECRETARY RESIGNED
2005-12-29363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-09363aRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-06363aRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW
2003-03-06288aNEW SECRETARY APPOINTED
2003-03-06288bSECRETARY RESIGNED
2003-03-06363aRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-14363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-01-04363aRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-15363aRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-09-02288bDIRECTOR RESIGNED
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-15363aRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-10363aRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-30288cSECRETARY'S PARTICULARS CHANGED
1996-12-19288cDIRECTOR'S PARTICULARS CHANGED
1996-12-19363aRETURN MADE UP TO 24/12/96; CHANGE OF MEMBERS
1996-12-19288cDIRECTOR'S PARTICULARS CHANGED
1996-12-19287REGISTERED OFFICE CHANGED ON 19/12/96 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB9 1FW
1996-08-29AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-01-11363xRETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS
1996-01-10288SECRETARY'S PARTICULARS CHANGED
1995-12-22287REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB9 1FW
1995-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-27(W)ELRESS252 DISP LAYING ACC 24/02/95
1995-02-27(W)ELRESS386 DIS APP AUDS 24/02/95
1995-02-27288DIRECTOR RESIGNED
1995-02-27287REGISTERED OFFICE CHANGED ON 27/02/95 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN AB9 1YH
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to D.I.S.C. (BANCHORY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-30
Resolutions for Winding-up2015-10-30
Fines / Sanctions
No fines or sanctions have been issued against D.I.S.C. (BANCHORY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1979-02-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31

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 D.I.S.C. (BANCHORY) LIMITED

Intangible Assets
Patents
We have not found any records of D.I.S.C. (BANCHORY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.I.S.C. (BANCHORY) LIMITED
Trademarks
We have not found any records of D.I.S.C. (BANCHORY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.I.S.C. (BANCHORY) 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 (96090 - Other service activities not elsewhere classified) as D.I.S.C. (BANCHORY) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where D.I.S.C. (BANCHORY) 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 TypeAppointment of Liquidators
Defending partyD.I.S.C. (BANCHORY) LIMITEDEvent Date2015-10-22
Scott Milne , WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyD.I.S.C (BANCHORY) LIMITEDEvent Date2015-10-22
At a General Meeting of the members of the above named Company duly convened and held at 1 Glenburnie Park, 13 Rubislaw Den North, Aberdeen, AB15 4AL on 22 October 2015 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Scott Milne , Licensed Insolvency Practitioner of WRI Associates Limited , 3rd Floor, 175 West George Street, Glasgow, G2 2LB , be and is hereby appointed Liquidator for the purposes of the winding up of the Company.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.I.S.C. (BANCHORY) 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 D.I.S.C. (BANCHORY) 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.