Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DSC SOLUTIONS LIMITED
Company Information for

DSC SOLUTIONS LIMITED

33 YEAMAN SHORE, DUNDEE, DD1,
Company Registration Number
SC234412
Private Limited Company
Dissolved

Dissolved 2017-10-18

Company Overview

About Dsc Solutions Ltd
DSC SOLUTIONS LIMITED was founded on 2002-07-22 and had its registered office in 33 Yeaman Shore. The company was dissolved on the 2017-10-18 and is no longer trading or active.

Key Data
Company Name
DSC SOLUTIONS LIMITED
 
Legal Registered Office
33 YEAMAN SHORE
DUNDEE
 
Filing Information
Company Number SC234412
Date formed 2002-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2017-10-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 01:21:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DSC SOLUTIONS LIMITED
The following companies were found which have the same name as DSC SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DSC SOLUTIONS PLACE, INC. 50 BLUEBIRD DRIVE Nassau SYOSSET NY 11791 Active Company formed on the 2009-06-16
DSC SOLUTIONS PTY LTD QLD 4218 Strike-off action in progress Company formed on the 2016-01-19
DSC SOLUTIONS LLC Delaware Unknown
DSC SOLUTIONS, INC. 5455 4th Street North St. Petersburg FL 33703 Active Company formed on the 2009-08-04
DSC SOLUTIONS LTD ORCHARD COTTAGE ALVANLEY ROAD HELSBY FRODSHAM WA6 9PU Active Company formed on the 2018-02-02
DSC SOLUTIONS, INC. 403 HIGHVIEW LN ROCKWALL TX 75087 Forfeited Company formed on the 1993-03-26
DSC Solutions LLC 6722 Wild Rose Lane Evergreen CO 80439 Delinquent Company formed on the 2018-11-16
DSC SOLUTIONS INC Georgia Unknown
DSC SOLUTIONS INCORPORATED New Jersey Unknown
DSC SOLUTIONS LLC California Unknown
DSC SOLUTIONS INC Georgia Unknown
DSC SOLUTIONS GROUP LLC 759 SW FEDERAL HIGHWAY STUART FL 34994 Active Company formed on the 2021-06-01
DSC Solutions, Inc. 657 Sage Creek Canyon Dr. Silverthorne CO 80498 Good Standing Company formed on the 2018-09-19

Company Officers of DSC SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES PETER ALEXANDER
Company Secretary 2012-10-26
JAMES PETER ALEXANDER
Director 2012-10-26
JACQUI SMART
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES IVOR CLARK
Director 2002-07-23 2012-10-26
JOHN STEWART
Company Secretary 2002-07-23 2012-10-25
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-07-22 2002-07-25
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-07-22 2002-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER ALEXANDER AJA ASSETS LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2018-02-20
JAMES PETER ALEXANDER ASHBACK LIMITED Director 2003-02-09 CURRENT 1989-01-06 Active - Proposal to Strike off
JACQUI SMART ASHBACK LIMITED Director 1994-12-15 CURRENT 1989-01-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-18O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2016 FROM STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NE
2016-02-09CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-02-094.2(Scot)NOTICE OF WINDING UP ORDER
2016-01-064.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2016-01-064.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 7004
2015-08-10AR0122/07/15 FULL LIST
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 7004
2014-07-28AR0122/07/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-06AR0122/07/13 FULL LIST
2013-04-08AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW G1 2LS SCOTLAND
2012-11-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-11-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-11-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-30AP03SECRETARY APPOINTED JAMES PETER ALEXANDER
2012-10-30AP01DIRECTOR APPOINTED JAMES PETER ALEXANDER
2012-10-30AP01DIRECTOR APPOINTED JACQUELINE SMART
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN STEWART
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2012-08-16AR0122/07/12 FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM UNIT DG2 101 ABERCORN STREET PAISLEY RENFREWSHIRE PA3 4AT
2012-01-24AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-01AR0122/07/11 FULL LIST
2011-02-08AA31/07/10 TOTAL EXEMPTION FULL
2010-07-22AR0122/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IVOR CLARK / 22/07/2010
2010-05-05AA31/07/09 TOTAL EXEMPTION FULL
2009-07-24363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-12-15AA31/07/08 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-09-10363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: STUDIO 2003 - MILE END ABBEY MILL BUS CENTRE PAISLEY PA1 1JS
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-10-26363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-11-25363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-21363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-09-13RES04NC INC ALREADY ADJUSTED 23/04/04
2004-09-13123£ NC 100/10000 23/04/04
2003-09-24363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2002-07-31288aNEW SECRETARY APPOINTED
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-25288bSECRETARY RESIGNED
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: STUDIO 2003 - MILE END ABBEY MILL BUS CENTRE PAISLEY PA1 1JS
2002-07-25288bDIRECTOR RESIGNED
2002-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
95 - Repair of computers and personal and household goods
952 - Repair of personal and household goods
95220 - Repair of household appliances and home and garden equipment




Licences & Regulatory approval
We could not find any licences issued to DSC SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-01-19
Fines / Sanctions
No fines or sanctions have been issued against DSC SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-11-10 Outstanding LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2012-11-07 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-07-31 £ 78,766
Creditors Due Within One Year 2011-07-31 £ 79,714

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSC SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 7,004
Called Up Share Capital 2012-07-31 £ 7,004
Called Up Share Capital 2012-07-31 £ 7,004
Called Up Share Capital 2011-07-31 £ 7,004
Cash Bank In Hand 2013-07-31 £ 20,918
Cash Bank In Hand 2012-07-31 £ 16,770
Cash Bank In Hand 2012-07-31 £ 16,770
Cash Bank In Hand 2011-07-31 £ 27,859
Current Assets 2013-07-31 £ 59,228
Current Assets 2012-07-31 £ 88,400
Current Assets 2012-07-31 £ 88,400
Current Assets 2011-07-31 £ 101,592
Debtors 2013-07-31 £ 35,835
Debtors 2012-07-31 £ 71,630
Debtors 2012-07-31 £ 71,630
Debtors 2011-07-31 £ 73,733
Fixed Assets 2013-07-31 £ 17,876
Fixed Assets 2012-07-31 £ 8,066
Shareholder Funds 2013-07-31 £ -618
Shareholder Funds 2012-07-31 £ 17,700
Shareholder Funds 2012-07-31 £ 17,700
Shareholder Funds 2011-07-31 £ 32,684
Stocks Inventory 2013-07-31 £ 2,475
Stocks Inventory 2012-07-31 £ 0
Tangible Fixed Assets 2013-07-31 £ 17,876
Tangible Fixed Assets 2012-07-31 £ 8,066
Tangible Fixed Assets 2012-07-31 £ 8,066
Tangible Fixed Assets 2011-07-31 £ 10,806

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DSC SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DSC SOLUTIONS LIMITED
Trademarks
We have not found any records of DSC SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSC SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (95220 - Repair of household appliances and home and garden equipment) as DSC SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DSC SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDSC SOLUTIONS LIMITEDEvent Date2015-12-23
Notice is hereby given that on 23rd December 2015 a petition was presented to the Sheriffdom of Tayside Central and Fife at Dundee by the Directors of DSC Solutions Limited, Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NE , company number, SC234412, craving the court inter alia to order that DSC Solutions Limited be wound up by the court and that an interim liquidator be appointed; and that in the meantime Kenneth Wilson Pattullo and Kenneth Robert Craig, Begbies Traynor LLP, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, be appointed as joint provisional liquidators of the said company; in which petition the Sheriff at Dundee by Interlocutor dated 23rd December 2015 appointed all persons having interest to lodge answers in the hands of the Sheriff Clerk at Dundee Sheriff Court, 6 West Bell Street, Dundee, DD1 9AD within 8 days after intimation, advertisement or service; all of which notice is hereby given. Stephen James Forsyth , Solicitor : Muir Myles Laverty , Meadowplace Building, Bell Street, Dundee, DD1 1EJ : Agent for Petitioner. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DSC SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DSC SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.