DC2 MIDCO LIMITED

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

    Company NameDC2 MIDCO LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC579775
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for DC2 MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DC2 MIDCO LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for DC2 MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 23, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 08, 2025

    • Capital: GBP 417,044
    3 pagesSH01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Robert Maclachlan as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Ian Ellis Fraser as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Sheena Marion Beckwith as a director on Sep 30, 2024

    1 pagesTM01

    Satisfaction of charge SC5797750001 in full

    1 pagesMR04

    Satisfaction of charge SC5797750002 in full

    1 pagesMR04

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Mark Hans Richard Stevens as a director on Jan 24, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Termination of appointment of Richard Thomas John Muckle as a director on Apr 22, 2021

    1 pagesTM01

    Appointment of Mr Mark Hans Richard Stevens as a director on Apr 22, 2021

    2 pagesAP01

    Previous accounting period extended from Nov 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Accounts for a small company made up to Nov 30, 2019

    10 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Charles Nix as a director on Aug 24, 2020

    1 pagesTM01

    Who are the officers of DC2 MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIDDULPH, Michael
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3, 1-4
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3, 1-4
    Scotland
    EnglandBritish186302070001
    BAIN, Liam Michael
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    ScotlandBritish235797270001
    BECK, Catherine
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    EnglandBritish167723230001
    BECKWITH, Sheena Marion
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3, 1-4
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3, 1-4
    Scotland
    ScotlandBritish77381700002
    DUBE, Christian Amar
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    10
    United Kingdom
    Director
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    10
    United Kingdom
    United KingdomBritish211680120001
    FOSTER, Anthony Joseph Thomas
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    United Kingdom
    Director
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    United Kingdom
    ScotlandBritish240908980001
    FRASER, Ian Ellis
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3, 1-4
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3, 1-4
    Scotland
    ScotlandBritish28393850007
    LONSDALE, David Timothy
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    10
    United Kingdom
    Director
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    10
    United Kingdom
    EnglandBritish160359560002
    MACLACHLAN, Robert
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3, 1-4
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3, 1-4
    Scotland
    United KingdomBritish265053550001
    MUCKLE, Richard Thomas John
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    United KingdomBritish241032920001
    NIX, David Charles
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    ScotlandEnglish209425830001
    STEVENS, Mark Hans Richard
    Slingsby Place
    WC2E 9AB London
    10
    England
    Director
    Slingsby Place
    WC2E 9AB London
    10
    England
    EnglandBritish279063680001
    WAYTE, Ronald Albert
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    ScotlandIrish110143600002

    Who are the persons with significant control of DC2 MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Oct 24, 2017
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc579748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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