Company Information for DCG GLOBAL SOLUTIONS LIMITED
IAIS LEVEL ONE, 211 DUMBARTON ROAD, 211 DUMBARTON ROAD, GLASGOW, G11 6AA,
|
Company Registration Number
SC275896
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DCG GLOBAL SOLUTIONS LIMITED | |
Legal Registered Office | |
IAIS LEVEL ONE 211 DUMBARTON ROAD 211 DUMBARTON ROAD GLASGOW G11 6AA Other companies in G11 | |
Company Number | SC275896 | |
---|---|---|
Company ID Number | SC275896 | |
Date formed | 2004-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-11-30 | |
Account next due | 2019-08-31 | |
Latest return | 2017-11-11 | |
Return next due | 2018-11-25 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-18 16:30:34 |
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 |
---|---|---|
DAVID CAMERON GALLOWAY CLARK |
||
ANNE JUDITH PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INDEPENDENT REGISTRARS LIMITED |
Company Secretary | ||
WWW.FIRSTREGISTRARS.CO.UK LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANNE JUDITH PAYNE / 29/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID CAMERON GALLOWAY CLARK / 29/05/2015 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID CAMERON GALLOWAY CLARK / 11/11/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE JUDITH PAYNE / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMERON GALLOWAY CLARK / 11/11/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY INDEPENDENT REGISTRARS LIMITED | |
AR01 | 11/11/09 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 95 DOWANHILL STREET GLASGOW G12 9EQ | |
288c | SECRETARY'S CHANGE OF PARTICULARS / INDEPENDENT REGISTRARS LIMITED / 01/12/2008 | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANNE PAYNE / 01/10/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: AFM HOUSE 6 CROFTHEAD ROAD PRESTWICK AYRSHIRE KA9 1HW | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/06/06--------- £ SI 1@1=1 £ IC 1/2 | |
123 | NC INC ALREADY ADJUSTED 01/06/06 | |
RES04 | NC INC ALREADY ADJUSTED 01/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 1/10000 28/10/ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32300 - Manufacture of sports goods
Creditors Due Within One Year | 2012-11-30 | £ 23,578 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 16,959 |
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 DCG GLOBAL SOLUTIONS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 156,480 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 195,420 |
Current Assets | 2012-11-30 | £ 193,831 |
Current Assets | 2011-11-30 | £ 199,359 |
Debtors | 2012-11-30 | £ 37,351 |
Debtors | 2011-11-30 | £ 3,939 |
Shareholder Funds | 2012-11-30 | £ 173,243 |
Shareholder Funds | 2011-11-30 | £ 183,988 |
Tangible Fixed Assets | 2012-11-30 | £ 2,990 |
Tangible Fixed Assets | 2011-11-30 | £ 1,588 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32300 - Manufacture of sports goods) as DCG GLOBAL SOLUTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |