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

DELL SOLUTIONS (UK) LIMITED

GLASGOW, G31 3AU,
Company Registration Number
SC125234
Private Limited Company
Dissolved

Dissolved 2017-01-10

Company Overview

About Dell Solutions (uk) Ltd
DELL SOLUTIONS (UK) LIMITED was founded on 1990-05-25 and had its registered office in Glasgow. The company was dissolved on the 2017-01-10 and is no longer trading or active.

Key Data
Company Name
DELL SOLUTIONS (UK) LIMITED
 
Legal Registered Office
GLASGOW
G31 3AU
Other companies in G31
 
Previous Names
ACS (UK) LIMITED21/12/2006
Filing Information
Company Number SC125234
Date formed 1990-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-30
Date Dissolved 2017-01-10
Type of accounts FULL
Last Datalog update: 2017-08-16 03:51:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELL SOLUTIONS (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 DELL SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY ANN CREED
Company Secretary 2006-11-13
SHIRLEY ANN CREED
Director 2012-03-30
JANET BAWCOM WRIGHT
Director 2008-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANE DEBAR
Director 2012-03-30 2014-09-04
MICHAEL JAMES KENNEY
Director 2009-01-31 2012-03-30
STEPHEN EDWARD MURDOCH
Director 2006-11-13 2012-03-30
GARY PLUMPTON
Director 2006-11-13 2009-07-31
RICHARD JAY ROTHBERG
Director 2006-11-13 2008-11-27
THOMAS HAROLD WELCH JR
Director 2006-11-13 2008-07-08
ALASDAIR FINLAYSON
Company Secretary 1997-01-01 2006-11-13
NEIL STUART DAVIDSON
Director 2003-01-03 2006-11-13
ALASDAIR FINLAYSON
Director 1997-01-01 2006-11-13
JOHN MAXWELL MULLIN
Director 2001-11-19 2006-11-13
PAUL THOMSON
Director 2005-01-05 2006-11-13
CHRISTOPHER STUART TOOKE
Director 2000-06-29 2006-11-13
ANNE YOUNG
Director 1990-05-25 2006-11-13
EDWARD YOUNG
Director 1990-05-25 2006-11-13
HERVE CHANU
Director 1997-08-29 2006-01-01
PAUL THOMSON
Director 1999-01-04 2002-11-30
ANNE YOUNG
Company Secretary 1990-05-25 1997-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY ANN CREED DELL EMERGING MARKETS (EMEA) LIMITED Company Secretary 2002-08-28 CURRENT 1996-10-22 Active
SHIRLEY ANN CREED DELL CORPORATION LIMITED Company Secretary 1999-11-04 CURRENT 1986-12-08 Active
SHIRLEY ANN CREED BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED Company Secretary 1999-07-27 CURRENT 1999-02-12 Active
SHIRLEY ANN CREED VIRTUSTREAM UK LIMITED Director 2018-05-11 CURRENT 1995-09-26 Active
SHIRLEY ANN CREED DELL INTERNATIONAL HOLDINGS LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
SHIRLEY ANN CREED CLOUD CREDO LIMITED Director 2017-05-23 CURRENT 2012-11-15 Dissolved 2017-09-26
SHIRLEY ANN CREED COHPAK LIMITED Director 2017-05-23 CURRENT 2015-08-25 Dissolved 2017-09-26
SHIRLEY ANN CREED STAYUP.IO LIMITED Director 2017-04-24 CURRENT 2015-04-27 Dissolved 2017-08-08
SHIRLEY ANN CREED BOOMI CORPORATION LIMITED Director 2017-03-15 CURRENT 2014-04-22 Active
SHIRLEY ANN CREED VCE SOLUTIONS LIMITED Director 2017-01-27 CURRENT 2010-09-01 Active - Proposal to Strike off
SHIRLEY ANN CREED BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED Director 2016-12-19 CURRENT 1999-02-12 Active
SHIRLEY ANN CREED EMC EUROPE LIMITED Director 2016-09-22 CURRENT 1970-10-02 Active
SHIRLEY ANN CREED EMC COMPUTER SYSTEMS (U.K.) LIMITED Director 2016-09-22 CURRENT 1986-09-01 Active - Proposal to Strike off
SHIRLEY ANN CREED EMC CONSULTING (UK) LIMITED Director 2016-09-13 CURRENT 1991-04-08 Active - Proposal to Strike off
SHIRLEY ANN CREED STATSOFT LIMITED Director 2015-02-05 CURRENT 1996-08-20 Dissolved 2016-06-14
SHIRLEY ANN CREED ENSTRATIUS (UK) LTD Director 2014-08-20 CURRENT 2012-02-21 Dissolved 2015-07-03
SHIRLEY ANN CREED WYSE TECHNOLOGY (UK) LIMITED Director 2013-05-14 CURRENT 1985-09-09 Active - Proposal to Strike off
SHIRLEY ANN CREED FASTLANE TECHNOLOGIES (UK) LIMITED Director 2013-01-18 CURRENT 1999-12-09 Dissolved 2013-10-01
SHIRLEY ANN CREED SECUREWORKS U.K. LIMITED Director 2011-09-09 CURRENT 1999-06-01 Dissolved 2014-01-31
SHIRLEY ANN CREED DELL SYSTEMS EUROPE LIMITED Director 2011-04-26 CURRENT 1990-02-12 Dissolved 2017-01-24
SHIRLEY ANN CREED DELL TECHNOLOGIES DFS HOLDINGS LIMITED Director 2010-10-01 CURRENT 1996-10-24 Active
JANET BAWCOM WRIGHT NETWORK I LIMITED Director 2016-12-28 CURRENT 1996-06-05 Active - Proposal to Strike off
JANET BAWCOM WRIGHT STATSOFT LIMITED Director 2015-02-05 CURRENT 1996-08-20 Dissolved 2016-06-14
JANET BAWCOM WRIGHT CREDANT TECHNOLOGIES INTERNATIONAL, INC. Director 2012-12-20 CURRENT 2004-07-20 Converted / Closed
JANET BAWCOM WRIGHT SECUREWORKS U.K. LIMITED Director 2011-02-07 CURRENT 1999-06-01 Dissolved 2014-01-31
JANET BAWCOM WRIGHT DELL SYSTEMS EUROPE LIMITED Director 2010-10-01 CURRENT 1990-02-12 Dissolved 2017-01-24

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
2017-01-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-19DS01APPLICATION FOR STRIKING-OFF
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP .1
2016-07-13SH1913/07/16 STATEMENT OF CAPITAL GBP 0.10
2016-07-08CAP-SSSOLVENCY STATEMENT DATED 06/07/16
2016-07-08SH20STATEMENT BY DIRECTORS
2016-07-08RES06REDUCE ISSUED CAPITAL 06/07/2016
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP .1
2016-05-27AR0125/05/16 FULL LIST
2015-12-10AAFULL ACCOUNTS MADE UP TO 30/01/15
2015-07-14SH20STATEMENT BY DIRECTORS
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP .1
2015-07-14SH1914/07/15 STATEMENT OF CAPITAL GBP 0.10
2015-07-14CAP-SSSOLVENCY STATEMENT DATED 29/06/15
2015-07-14RES13SHARE PREMIUM ACCOUNT CANCELLED 01/07/2015
2015-07-14RES06REDUCE ISSUED CAPITAL 01/07/2015
2015-06-01AR0125/05/15 FULL LIST
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-13RES01ADOPT ARTICLES 16/09/2014
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE DEBAR
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 19710
2014-06-19AR0125/05/14 FULL LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 01/02/13
2013-05-29AR0125/05/13 FULL LIST
2013-04-25MISCSECTION 519 CO ACT 2006 CEASING TO HOLD OFFICE AS AUDITORS
2013-04-12MISCSECTION 519 OF CO ACT 2006
2013-04-12AUDAUDITOR'S RESIGNATION
2012-10-31AAFULL ACCOUNTS MADE UP TO 03/02/12
2012-06-22AR0125/05/12 FULL LIST
2012-05-14AP01DIRECTOR APPOINTED STEPHANE DEBAR
2012-05-04AP01DIRECTOR APPOINTED MISS SHIRLEY ANN CREED
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURDOCH
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEY
2011-11-14AAFULL ACCOUNTS MADE UP TO 28/01/11
2011-07-18AR0125/05/11 FULL LIST
2010-11-03AAFULL ACCOUNTS MADE UP TO 29/01/10
2010-06-07AR0125/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET BAWCOM WRIGHT / 01/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD MURDOCH / 01/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KENNEY / 01/05/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN CREED / 01/05/2010
2010-03-31AUDAUDITOR'S RESIGNATION
2009-10-22AAFULL ACCOUNTS MADE UP TO 30/01/09
2009-08-07288aDIRECTOR APPOINTED MR MICHAEL JAMES KENNEY
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR GARY PLUMPTON
2009-06-22363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ROTHBERG
2008-12-03AAFULL ACCOUNTS MADE UP TO 01/02/08
2008-07-31288aDIRECTOR APPOINTED JANET BAWCOM WRIGHT
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WELCH JR
2008-07-16363sRETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-09-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-05363sRETURN MADE UP TO 25/05/07; CHANGE OF MEMBERS
2007-02-22353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-02-22288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-21CERTNMCOMPANY NAME CHANGED ACS (UK) LIMITED CERTIFICATE ISSUED ON 21/12/06
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: PARKVIEW HOUSE 6 WOODSIDE PLACE GLASGOW LANARKSHIRE G3 7QF
2006-12-20225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-21419a(Scot)DEC MORT/CHARGE *****
2006-11-21419a(Scot)DEC MORT/CHARGE *****
2006-11-2188(2)RAD 13/11/06--------- £ SI 8500@.1=850 £ IC 18860/19710
2006-11-2188(2)RAD 13/11/06--------- £ SI 700@.1=70 £ IC 18790/18860
2006-11-2188(2)RAD 13/11/06--------- £ SI 12000@.1=1200 £ IC 17590/18790
2006-11-2188(2)RAD 13/11/06--------- £ SI 550@.1=55 £ IC 17535/17590
2006-11-2188(2)RAD 13/11/06--------- £ SI 700@.1=70 £ IC 17465/17535
2006-11-2188(2)RAD 13/11/06--------- £ SI 9250@.1=925 £ IC 16540/17465
2006-11-2188(2)RAD 13/11/06--------- £ SI 700@.1=70 £ IC 16470/16540
2006-11-2188(2)RAD 13/11/06--------- £ SI 3800@.1=380 £ IC 16090/16470
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12419a(Scot)DEC MORT/CHARGE *****
2006-08-01169£ IC 15000/14250 20/07/06 £ SR 7500@.1=750
2006-08-01RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-25363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-03-15288bDIRECTOR RESIGNED
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-15288aNEW DIRECTOR APPOINTED
2005-05-27363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-03-08288aNEW DIRECTOR APPOINTED
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-29363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-01-08288bDIRECTOR RESIGNED
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
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 DELL SOLUTIONS (UK) 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 DELL SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1994-10-06 Satisfied KELLOCK LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-02-01
Annual Accounts
2012-02-03
Annual Accounts
2011-01-28
Annual Accounts
2010-01-29

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 DELL SOLUTIONS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DELL SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELL SOLUTIONS (UK) LIMITED
Trademarks
We have not found any records of DELL SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELL SOLUTIONS (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 DELL SOLUTIONS (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 DELL SOLUTIONS (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELL SOLUTIONS (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 DELL SOLUTIONS (UK) LIMITED any grants or awards.
Ownership
    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.