DC2 MIDCO LIMITED
Overview
| Company Name | DC2 MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC579775 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DC2 MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DC2 MIDCO LIMITED located?
| Registered Office Address | Floor 3, 1-4 Atholl Crescent EH3 8HA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DC2 MIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DC2 MIDCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for DC2 MIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Oct 23, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 08, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Maclachlan as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian Ellis Fraser as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sheena Marion Beckwith as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Satisfaction of charge SC5797750001 in full | 1 pages | MR04 | ||
Satisfaction of charge SC5797750002 in full | 1 pages | MR04 | ||
Registered office address changed from 147 st. Georges Road Glasgow G3 6LB Scotland to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on Sep 18, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Termination of appointment of Mark Hans Richard Stevens as a director on Jan 24, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Termination of appointment of Richard Thomas John Muckle as a director on Apr 22, 2021 | 1 pages | TM01 | ||
Appointment of Mr Mark Hans Richard Stevens as a director on Apr 22, 2021 | 2 pages | AP01 | ||
Previous accounting period extended from Nov 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Accounts for a small company made up to Nov 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Charles Nix as a director on Aug 24, 2020 | 1 pages | TM01 | ||
Who are the officers of DC2 MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIDDULPH, Michael | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | England | British | 186302070001 | |||||
| BAIN, Liam Michael | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | British | 235797270001 | |||||
| BECK, Catherine | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | England | British | 167723230001 | |||||
| BECKWITH, Sheena Marion | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | Scotland | British | 77381700002 | |||||
| DUBE, Christian Amar | Director | Slingsby Place St Martin's Courtyard WC2E 9AB London 10 United Kingdom | United Kingdom | British | 211680120001 | |||||
| FOSTER, Anthony Joseph Thomas | Director | 90 Mitchell Street G1 3NQ Glasgow 6th Floor, Gordon Chambers Scotland United Kingdom | Scotland | British | 240908980001 | |||||
| FRASER, Ian Ellis | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | Scotland | British | 28393850007 | |||||
| LONSDALE, David Timothy | Director | Slingsby Place St Martin's Courtyard WC2E 9AB London 10 United Kingdom | England | British | 160359560002 | |||||
| MACLACHLAN, Robert | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | United Kingdom | British | 265053550001 | |||||
| MUCKLE, Richard Thomas John | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | United Kingdom | British | 241032920001 | |||||
| NIX, David Charles | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | English | 209425830001 | |||||
| STEVENS, Mark Hans Richard | Director | Slingsby Place WC2E 9AB London 10 England | England | British | 279063680001 | |||||
| WAYTE, Ronald Albert | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | Irish | 110143600002 |
Who are the persons with significant control of DC2 MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dc2 Topco Limited | Oct 24, 2017 | St. Georges Road G3 6LB Glasgow 147 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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