DCH SCOTLAND LIMITED

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

    Company NameDCH SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC233105
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for DCH SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for DCH SCOTLAND LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2018

    What are the latest filings for DCH SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    19 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Termination of appointment of Gordon John Birrell as a director on Sep 14, 2018

    1 pagesTM01

    Appointment of Ms Catherine Mcmunnigall as a director on Aug 31, 2017

    2 pagesAP01

    Registered office address changed from 13 High Street Irvine Ayrshire KA12 0BA to 152a High Street Irvine KA12 8AN on Sep 06, 2018

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    Notification of Catherine Mcmunnigal as a person with significant control on Aug 12, 2016

    2 pagesPSC01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Termination of appointment of James Mitchell Armstrong as a director on Aug 12, 2016

    1 pagesTM01

    Cancellation of shares. Statement of capital on Aug 12, 2016

    • Capital: GBP 1.00
    5 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Jun 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2016

    Statement of capital on Aug 08, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mrs Catherine Mcmunnigall as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Vivienne Anne Kermack as a secretary on Jan 01, 2016

    1 pagesTM02

    Director's details changed for Mr James Mitchell Armstrong on May 25, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Jun 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 2
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Termination of appointment of Catherine Mcmunnigall as a director on Nov 30, 2014

    1 pagesTM01

    Who are the officers of DCH SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMUNNIGALL, Catherine
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Secretary
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    211656730001
    MCMUNNIGALL, Catherine
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    ScotlandBritish250147510001
    ARMSTRONG, James Mitchell
    47 Ladyford Avenue
    KA13 6DR Kilwinning
    Ayrshire
    Secretary
    47 Ladyford Avenue
    KA13 6DR Kilwinning
    Ayrshire
    British87050190001
    KERMACK, Vivienne Anne
    High Street
    KA12 0BA Irvine
    13
    Ayrshire
    Scotland
    Secretary
    High Street
    KA12 0BA Irvine
    13
    Ayrshire
    Scotland
    174304730001
    EAC (SECRETARIES) LIMITED
    Suite 72 Cariocca Business Park
    2 Sawley Road
    M40 8BB Manchester
    Nominee Secretary
    Suite 72 Cariocca Business Park
    2 Sawley Road
    M40 8BB Manchester
    900029830001
    ANDERSON, William
    52 Glenfield Road
    KY4 9EX Cowdenbeath
    Fife
    Director
    52 Glenfield Road
    KY4 9EX Cowdenbeath
    Fife
    British92011610001
    ARMSTRONG, James Mitchell
    13 High Street
    Irvine
    KA12 0BA Ayrshire
    Director
    13 High Street
    Irvine
    KA12 0BA Ayrshire
    United KingdomBritish183575630002
    BIRRELL, Gordon John
    High Street
    KA12 0BA Irvine
    13 High Street
    Ayrshire
    Scotland
    Director
    High Street
    KA12 0BA Irvine
    13 High Street
    Ayrshire
    Scotland
    ScotlandBritish194067620001
    MCCUMESTY, William Robert
    233 Kirkintilloch Road
    G64 2JB Bishopbriggs
    Director
    233 Kirkintilloch Road
    G64 2JB Bishopbriggs
    ScotlandBritish86787530001
    MCMUNNIGALL, Catherine
    Dunchattan Way
    KA10 7AS Troon
    8
    Ayrshire
    Scotland
    Director
    Dunchattan Way
    KA10 7AS Troon
    8
    Ayrshire
    Scotland
    ScotlandBritish138046980002
    EAC (DIRECTORS) LIMITED
    Suite 72 Cariocca Business Park
    2 Sawley Road
    M40 8BB Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Catherine Mcmunnigal
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Aug 12, 2016
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DCH SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2025Due to be dissolved on
    Sep 28, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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