DCH SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

DCH SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC233105

Incorporation date

21/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2002)
dot icon15/01/2025
Final Gazette dissolved following liquidation
dot icon15/10/2024
Final account prior to dissolution in MVL (final account attached)
dot icon08/10/2018
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 2018-10-08
dot icon08/10/2018
Resolutions
dot icon14/09/2018
Termination of appointment of Gordon John Birrell as a director on 2018-09-14
dot icon06/09/2018
Appointment of Ms Catherine Mcmunnigall as a director on 2017-08-31
dot icon06/09/2018
Registered office address changed from 13 High Street Irvine Ayrshire KA12 0BA to 152a High Street Irvine KA12 8AN on 2018-09-06
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon28/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon04/07/2017
Notification of Catherine Mcmunnigal as a person with significant control on 2016-08-12
dot icon27/09/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon13/09/2016
Termination of appointment of James Mitchell Armstrong as a director on 2016-08-12
dot icon06/09/2016
Cancellation of shares. Statement of capital on 2016-08-12
dot icon31/08/2016
Purchase of own shares.
dot icon08/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon05/08/2016
Appointment of Mrs Catherine Mcmunnigall as a secretary on 2016-01-01
dot icon05/08/2016
Termination of appointment of Vivienne Anne Kermack as a secretary on 2016-01-01
dot icon23/06/2016
Director's details changed for Mr James Mitchell Armstrong on 2015-05-25
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/08/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon23/04/2015
Satisfaction of charge 1 in full
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/01/2015
Termination of appointment of Catherine Mcmunnigall as a director on 2014-11-30
dot icon13/01/2015
Appointment of Mr Gordon John Birrell as a director on 2014-11-30
dot icon23/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/12/2013
Director's details changed for Miss Catherine Mcmunnigall on 2013-12-01
dot icon11/12/2013
Appointment of Mr James Mitchell Armstrong as a director
dot icon05/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/12/2012
Termination of appointment of James Armstrong as a secretary
dot icon11/12/2012
Appointment of Mrs Vivienne Anne Kermack as a secretary
dot icon17/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon04/08/2010
Director's details changed for Miss Catherine Mcmunnigall on 2010-06-21
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/09/2009
Return made up to 21/06/09; full list of members
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/05/2009
Director's change of particulars / catherine mcmunnigall / 30/04/2009
dot icon01/05/2009
Director appointed mrs catherine mcmunnigall
dot icon01/05/2009
Appointment terminated director william mccumesty
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/01/2009
Return made up to 21/06/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/08/2007
Return made up to 21/06/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/09/2006
Return made up to 21/06/06; full list of members
dot icon12/07/2005
Return made up to 21/06/05; full list of members
dot icon17/06/2005
Director resigned
dot icon15/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/09/2004
Return made up to 21/06/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/10/2003
Registered office changed on 15/10/03 from: 13 high street irvine ayrshire KA12 0BA
dot icon30/09/2003
Return made up to 21/06/03; full list of members
dot icon28/08/2003
New director appointed
dot icon27/01/2003
New secretary appointed
dot icon15/01/2003
New director appointed
dot icon21/08/2002
Director resigned
dot icon21/08/2002
Secretary resigned
dot icon21/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
21/06/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCH SCOTLAND LIMITED

DCH SCOTLAND LIMITED is an(a) Dissolved company incorporated on 21/06/2002 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DCH SCOTLAND LIMITED?

toggle

DCH SCOTLAND LIMITED is currently Dissolved. It was registered on 21/06/2002 and dissolved on 15/01/2025.

Where is DCH SCOTLAND LIMITED located?

toggle

DCH SCOTLAND LIMITED is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND.

What does DCH SCOTLAND LIMITED do?

toggle

DCH SCOTLAND LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for DCH SCOTLAND LIMITED?

toggle

The latest filing was on 15/01/2025: Final Gazette dissolved following liquidation.