DB SCOT LIMITED
Overview
| Company Name | DB SCOT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC153358 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DB SCOT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DICK BROTHERS LIMITED | Sep 30, 1994 | Sep 30, 1994 |
What are the latest accounts for DB SCOT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2020 |
| Next Accounts Due On | Jun 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2019 |
What is the status of the latest confirmation statement for DB SCOT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 30, 2021 |
| Next Confirmation Statement Due | Oct 14, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2020 |
| Overdue | Yes |
What are the latest filings for DB SCOT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2018 | 11 pages | AA | ||||||||||
Notification of Robert Young Dick as a person with significant control on Nov 05, 2018 | 2 pages | PSC01 | ||||||||||
Notification of David Kenneth Dick as a person with significant control on Nov 05, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Thomas John Stodart as a person with significant control on Nov 05, 2018 | 3 pages | PSC07 | ||||||||||
Cancellation of shares. Statement of capital on Nov 05, 2018
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 29 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Scott Shiells as a director on Sep 10, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 27 pages | AA | ||||||||||
Termination of appointment of Andrew Mccafferty as a secretary on Jan 18, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Scott Shiells as a director on Jan 04, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of DB SCOT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICK, David Kenneth | Director | Highridge Ladhope Golf Course Galashiels Selkirkshire | Scotland | British | 40515330002 | |||||
| DICK, Robert Young | Director | 10 Catrail Road TD1 1NW Galashiels Selkirkshire | Scotland | British | 40515310001 | |||||
| DICK, David Kenneth | Secretary | Highridge Ladhope Golf Course Galashiels Selkirkshire | British | 40515330002 | ||||||
| DICK, Robert Young | Secretary | 10 Catrail Road TD1 1NW Galashiels Selkirkshire | British | 40515310001 | ||||||
| MCCAFFERTY, Andrew | Secretary | West Victoria Dock Road DD1 3JT Dundee Suite 8, Dundee One, River Court | 201764810001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| SHIELLS, John Scott | Director | West Victoria Dock Road DD1 3JT Dundee 5 Scotland | Scotland | British | 82247620001 | |||||
| STODART, Thomas John | Director | West Victoria Dock Road DD1 3JT Dundee Suite 8, Dundee One, River Court | United Arab Emirates | British | 174987600001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of DB SCOT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Young Dick | Nov 05, 2018 | Catrail Road TD1 1NW Galashiels 10 Selkirkshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David Kenneth Dick | Nov 05, 2018 | Ladhope Golf Course TD1 2BF Galashiels Highridge Selkirkshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Thomas John Stodart | 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
| |||
Does DB SCOT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DB SCOT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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