DCH SCOTLAND LIMITED
Overview
| Company Name | DCH SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC233105 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DCH SCOTLAND LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is DCH SCOTLAND LIMITED located?
| Registered Office Address | C/O Johnston Carmichael 227 West George Street G2 2ND Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DCH SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for DCH SCOTLAND LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 21, 2018 |
What are the latest filings for DCH SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 19 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 152a High Street Irvine KA12 8AN Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Oct 08, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gordon John Birrell as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Catherine Mcmunnigall as a director on Aug 31, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 13 High Street Irvine Ayrshire KA12 0BA to 152a High Street Irvine KA12 8AN on Sep 06, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Catherine Mcmunnigal as a person with significant control on Aug 12, 2016 | 2 pages | PSC01 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of James Mitchell Armstrong as a director on Aug 12, 2016 | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Aug 12, 2016
| 5 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Catherine Mcmunnigall as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Vivienne Anne Kermack as a secretary on Jan 01, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr James Mitchell Armstrong on May 25, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Catherine Mcmunnigall as a director on Nov 30, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of DCH SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMUNNIGALL, Catherine | Secretary | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | 211656730001 | |||||||
| MCMUNNIGALL, Catherine | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | Scotland | British | 250147510001 | |||||
| ARMSTRONG, James Mitchell | Secretary | 47 Ladyford Avenue KA13 6DR Kilwinning Ayrshire | British | 87050190001 | ||||||
| KERMACK, Vivienne Anne | Secretary | High Street KA12 0BA Irvine 13 Ayrshire Scotland | 174304730001 | |||||||
| EAC (SECRETARIES) LIMITED | Nominee Secretary | Suite 72 Cariocca Business Park 2 Sawley Road M40 8BB Manchester | 900029830001 | |||||||
| ANDERSON, William | Director | 52 Glenfield Road KY4 9EX Cowdenbeath Fife | British | 92011610001 | ||||||
| ARMSTRONG, James Mitchell | Director | 13 High Street Irvine KA12 0BA Ayrshire | United Kingdom | British | 183575630002 | |||||
| BIRRELL, Gordon John | Director | High Street KA12 0BA Irvine 13 High Street Ayrshire Scotland | Scotland | British | 194067620001 | |||||
| MCCUMESTY, William Robert | Director | 233 Kirkintilloch Road G64 2JB Bishopbriggs | Scotland | British | 86787530001 | |||||
| MCMUNNIGALL, Catherine | Director | Dunchattan Way KA10 7AS Troon 8 Ayrshire Scotland | Scotland | British | 138046980002 | |||||
| EAC (DIRECTORS) LIMITED | Nominee Director | Suite 72 Cariocca Business Park 2 Sawley Road M40 8BB Manchester | 900029840001 |
Who are the persons with significant control of DCH SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Catherine Mcmunnigal | Aug 12, 2016 | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does DCH SCOTLAND LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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