Advanced company searchLink opens in new window

DSC SOLUTIONS LIMITED

Company number SC234412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2017 O/C EARLY DISS Order of court for early dissolution
09 Feb 2016 AD01 Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NE to C/O Begbies Traynor (Central) Llp Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 9 February 2016
09 Feb 2016 CO4.2(Scot) Court order notice of winding up
09 Feb 2016 4.2(Scot) Notice of winding up order
06 Jan 2016 4.9(Scot) Appointment of a provisional liquidator
10 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 7,004
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 7,004
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
08 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Jan 2013 AD01 Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS Scotland on 17 January 2013
13 Nov 2012 466(Scot) Alterations to floating charge 2
13 Nov 2012 466(Scot) Alterations to floating charge 1
10 Nov 2012 MG01s Particulars of a mortgage or charge / charge no: 2
07 Nov 2012 MG01s Particulars of a mortgage or charge / charge no: 1
30 Oct 2012 AP03 Appointment of James Peter Alexander as a secretary
30 Oct 2012 AP01 Appointment of James Peter Alexander as a director
30 Oct 2012 AP01 Appointment of Jacqueline Smart as a director
30 Oct 2012 TM02 Termination of appointment of John Stewart as a secretary
30 Oct 2012 TM01 Termination of appointment of James Clark as a director
16 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
26 Jan 2012 AD01 Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshire PA3 4AT on 26 January 2012
24 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011