Company Information for DCH SCOTLAND LIMITED
C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC233105
Private Limited Company
Liquidation |
Company Name | |
---|---|
DCH SCOTLAND LIMITED | |
Legal Registered Office | |
C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in KA12 | |
Company Number | SC233105 | |
---|---|---|
Company ID Number | SC233105 | |
Date formed | 2002-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-11-05 14:54:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE MCMUNNIGALL |
||
GORDON JOHN BIRRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MITCHELL ARMSTRONG |
Director | ||
VIVIENNE ANNE KERMACK |
Company Secretary | ||
CATHERINE MCMUNNIGALL |
Director | ||
JAMES MITCHELL ARMSTRONG |
Company Secretary | ||
WILLIAM ROBERT MCCUMESTY |
Director | ||
WILLIAM ANDERSON |
Director | ||
EAC (SECRETARIES) LIMITED |
Nominated Secretary | ||
EAC (DIRECTORS) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/10/18 FROM 152a High Street Irvine KA12 8AN Scotland | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON JOHN BIRRELL | |
AP01 | DIRECTOR APPOINTED MS CATHERINE MCMUNNIGALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM 13 High Street Irvine Ayrshire KA12 0BA | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MCMUNNIGAL | |
AA01 | Current accounting period extended from 30/06/16 TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MITCHELL ARMSTRONG | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 1 | |
SH06 | 12/08/16 STATEMENT OF CAPITAL GBP 1.00 | |
SH06 | 12/08/16 STATEMENT OF CAPITAL GBP 1.00 | |
SH03 | Purchase of own shares | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Catherine Mcmunnigall as company secretary on 2016-01-01 | |
TM02 | Termination of appointment of Vivienne Anne Kermack on 2016-01-01 | |
CH01 | Director's details changed for Mr James Mitchell Armstrong on 2015-05-25 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCMUNNIGALL | |
AP01 | DIRECTOR APPOINTED MR GORDON JOHN BIRRELL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE MCMUNNIGALL / 01/12/2013 | |
AP01 | DIRECTOR APPOINTED MR JAMES MITCHELL ARMSTRONG | |
AR01 | 21/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES ARMSTRONG | |
AP03 | SECRETARY APPOINTED MRS VIVIENNE ANNE KERMACK | |
AR01 | 21/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE MCMUNNIGALL / 21/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCMUNNIGALL / 30/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM MCCUMESTY | |
288a | DIRECTOR APPOINTED MRS CATHERINE MCMUNNIGALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 13 HIGH STREET IRVINE AYRSHIRE KA12 0BA | |
363(287) | REGISTERED OFFICE CHANGED ON 30/09/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | TRUSTESS OF THE MELVILLE PENSION TRUST |
Creditors Due After One Year | 2012-06-30 | £ 250,235 |
---|---|---|
Creditors Due After One Year | 2011-06-30 | £ 362,790 |
Creditors Due Within One Year | 2012-06-30 | £ 1,225,355 |
Creditors Due Within One Year | 2011-06-30 | £ 621,101 |
Creditors and other liabilities
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 DCH SCOTLAND LIMITED
Cash Bank In Hand | 2012-06-30 | £ 108,316 |
---|---|---|
Cash Bank In Hand | 2011-06-30 | £ 95,015 |
Current Assets | 2012-06-30 | £ 136,341 |
Current Assets | 2011-06-30 | £ 98,719 |
Debtors | 2012-06-30 | £ 28,025 |
Debtors | 2011-06-30 | £ 3,704 |
Shareholder Funds | 2012-06-30 | £ 2,000,096 |
Shareholder Funds | 2011-06-30 | £ 926,513 |
Tangible Fixed Assets | 2012-06-30 | £ 3,339,345 |
Tangible Fixed Assets | 2011-06-30 | £ 1,811,685 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as DCH SCOTLAND LIMITED are:
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. |