DB SCOT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDB SCOT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC153358
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DB SCOT LIMITED?

    • Logging (02200) / Agriculture, Forestry and Fishing

    Where is DB SCOT LIMITED located?

    Registered Office Address
    Third Floor Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DB SCOT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DICK BROTHERS LIMITEDSep 30, 1994Sep 30, 1994

    What are the latest accounts for DB SCOT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2020
    Next Accounts Due OnJun 30, 2021
    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What is the status of the latest confirmation statement for DB SCOT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 30, 2021
    Next Confirmation Statement DueOct 14, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2020
    OverdueYes

    What are the latest filings for DB SCOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on Apr 20, 2021

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 11, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 09, 2020

    RES15

    Satisfaction of charge 2 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Unaudited abridged accounts made up to Sep 30, 2018

    11 pagesAA

    Notification of Robert Young Dick as a person with significant control on Nov 05, 2018

    2 pagesPSC01

    Notification of David Kenneth Dick as a person with significant control on Nov 05, 2018

    2 pagesPSC01

    Cessation of Thomas John Stodart as a person with significant control on Nov 05, 2018

    3 pagesPSC07

    Cancellation of shares. Statement of capital on Nov 05, 2018

    • Capital: GBP 300
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Suite 8, Dundee One, River Court West Victoria Dock Road Dundee DD1 3JT to C/O Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Oct 13, 2017

    1 pagesAD01

    Full accounts made up to Sep 30, 2016

    29 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Termination of appointment of John Scott Shiells as a director on Sep 10, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    27 pagesAA

    Termination of appointment of Andrew Mccafferty as a secretary on Jan 18, 2016

    1 pagesTM02

    Appointment of Mr John Scott Shiells as a director on Jan 04, 2016

    2 pagesAP01

    Who are the officers of DB SCOT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICK, David Kenneth
    Highridge
    Ladhope Golf Course
    Galashiels
    Selkirkshire
    Director
    Highridge
    Ladhope Golf Course
    Galashiels
    Selkirkshire
    ScotlandBritish40515330002
    DICK, Robert Young
    10 Catrail Road
    TD1 1NW Galashiels
    Selkirkshire
    Director
    10 Catrail Road
    TD1 1NW Galashiels
    Selkirkshire
    ScotlandBritish40515310001
    DICK, David Kenneth
    Highridge
    Ladhope Golf Course
    Galashiels
    Selkirkshire
    Secretary
    Highridge
    Ladhope Golf Course
    Galashiels
    Selkirkshire
    British40515330002
    DICK, Robert Young
    10 Catrail Road
    TD1 1NW Galashiels
    Selkirkshire
    Secretary
    10 Catrail Road
    TD1 1NW Galashiels
    Selkirkshire
    British40515310001
    MCCAFFERTY, Andrew
    West Victoria Dock Road
    DD1 3JT Dundee
    Suite 8, Dundee One, River Court
    Secretary
    West Victoria Dock Road
    DD1 3JT Dundee
    Suite 8, Dundee One, River Court
    201764810001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    SHIELLS, John Scott
    West Victoria Dock Road
    DD1 3JT Dundee
    5
    Scotland
    Director
    West Victoria Dock Road
    DD1 3JT Dundee
    5
    Scotland
    ScotlandBritish82247620001
    STODART, Thomas John
    West Victoria Dock Road
    DD1 3JT Dundee
    Suite 8, Dundee One, River Court
    Director
    West Victoria Dock Road
    DD1 3JT Dundee
    Suite 8, Dundee One, River Court
    United Arab EmiratesBritish174987600001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of DB SCOT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Young Dick
    Catrail Road
    TD1 1NW Galashiels
    10
    Selkirkshire
    Scotland
    Nov 05, 2018
    Catrail Road
    TD1 1NW Galashiels
    10
    Selkirkshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Kenneth Dick
    Ladhope Golf Course
    TD1 2BF Galashiels
    Highridge
    Selkirkshire
    Scotland
    Nov 05, 2018
    Ladhope Golf Course
    TD1 2BF Galashiels
    Highridge
    Selkirkshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Thomas John Stodart
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    C/O Addleshaw Goddard
    Scotland
    Apr 06, 2016
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    C/O Addleshaw Goddard
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does DB SCOT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 18, 2002
    Delivered On Jul 27, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Dwellinghouse scutchamore, tweed road, galashiels in the county of selkirk.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2002Registration of a charge (410)
    • Nov 05, 2020Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 28, 1994
    Delivered On Dec 05, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 1994Registration of a charge (410)
    • Jul 04, 2019Satisfaction of a charge (MR04)

    Does DB SCOT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2021Petition date
    Apr 13, 2021Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Robert Craig
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0