Company Information for DSC REALISATIONS LIMITED
25 BOTHWELL STREET, GLASGOW, G2 6NL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DSC REALISATIONS LIMITED | ||
Legal Registered Office | ||
25 BOTHWELL STREET GLASGOW G2 6NL Other companies in AB51 | ||
Previous Names | ||
|
Company Number | SC365236 | |
---|---|---|
Company ID Number | SC365236 | |
Date formed | 2009-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 07:40:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DSC REALISATIONS (2008) LIMITED | 12 PLUMTREE COURT LONDON EC4A 4HT | In Administration/Administrative Receiver | Company formed on the 1990-11-26 |
Officer | Role | Date Appointed |
---|---|---|
HM SECRETARIES LIMITED |
||
COLIN JAMES HAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN JAMES HAY |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENEFICIA LIMITED | Company Secretary | 2018-04-30 | CURRENT | 2018-04-30 | Liquidation | |
WESTMOST ENGINEERING LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2018-03-06 | Liquidation | |
C L 2006 LIMITED | Company Secretary | 2018-01-23 | CURRENT | 2005-10-10 | Active | |
JOCK PROPERTY LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
COALFORD CAMPERS LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
FINDLAY CONSULTING SERVICES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
HS CONSULTANCY SERVICES LIMITED | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Liquidation | |
BUSINESS CONNEXIONS KAZAKHSTAN LIMITED | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
CARJOY UK LIMITED | Company Secretary | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
ESKER SPIRITS LTD | Company Secretary | 2017-08-18 | CURRENT | 2015-10-16 | Active | |
SCE ENERGY LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
GLENESK CATERING LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Dissolved 2018-01-09 | |
GARIOCH FISH BAR LIMITED | Company Secretary | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
RHENCULLEN CONSULTING LIMITED | Company Secretary | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
MCDONALD INVESTMENTS LIMITED | Company Secretary | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
RIVER LODGE HOLIDAY PARK LIMITED | Company Secretary | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
OIL4ALL LIMITED | Company Secretary | 2017-01-10 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
JUST DO IT (HEAVEN 2) LTD | Company Secretary | 2016-12-01 | CURRENT | 2015-01-19 | Liquidation | |
TASK JUNKIES LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
71 BREWING LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2015-06-30 | Active | |
IDLESTAR LIMITED | Company Secretary | 2016-05-19 | CURRENT | 2003-03-03 | In Administration/Administrative Receiver | |
MARINE GEOTECHNICS LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2015-09-28 | Active | |
SKINPAL UK LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2016-05-12 | Dissolved 2017-06-13 | |
PUKU LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2008-09-19 | Liquidation | |
BRIAN A MILLER LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
FRASERMEDIA LTD | Company Secretary | 2016-03-31 | CURRENT | 2007-05-16 | Active - Proposal to Strike off | |
CRATUS FINANCIAL LIMITED | Company Secretary | 2016-03-30 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
WELLGEAR LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2015-06-18 | Active | |
BEACONSFIELD COLLECTIONS LIMITED | Company Secretary | 2016-02-24 | CURRENT | 2014-04-23 | Liquidation | |
AGP OFFSHORE SERVICES LIMITED | Company Secretary | 2016-02-09 | CURRENT | 2013-02-25 | Dissolved 2017-11-07 | |
DIVERSE ENGINEERING SOLUTIONS LIMITED | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
PRISMA INSIGHTS LIMITED | Company Secretary | 2016-01-06 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
SEDCOTECH-UDS-I LTD | Company Secretary | 2015-12-09 | CURRENT | 2015-12-09 | Dissolved 2018-04-17 | |
HKK HOLDINGS (ABERDEEN) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2013-07-17 | Active | |
CRAIBSTONE CARAVAN PARK LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
HENDERSON SAFETY EXCELLENCE (HSE) LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2014-04-04 | Dissolved 2018-07-31 | |
MCDONALD PROPERTIES (ABERDEEN) LIMITED | Company Secretary | 2015-02-19 | CURRENT | 2007-09-10 | Active | |
GRIFFIN CONSULTING SERVICES LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2015-02-02 | Dissolved 2016-05-10 | |
ZENO & CO LIMITED | Company Secretary | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
TOMAX DRILLING TECHNOLOGY UK LIMITED | Company Secretary | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
BENNACHIE LODGE LIMITED | Company Secretary | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
WSW TRAILERS LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2014-10-09 | Dissolved 2017-05-02 | |
R & B CONSTRUCTION (GRAMPIAN) LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
LANDMARK DEVELOPMENTS (GRAMPIAN) LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
CASHYOURCAR.IN LIMITED | Company Secretary | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2017-09-12 | |
R & B HOMES (GRAMPIAN) LIMITED | Company Secretary | 2014-01-10 | CURRENT | 2014-01-10 | Liquidation | |
THROXENBY LIMITED | Company Secretary | 2013-10-10 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
CENTREFORTH LIMITED | Company Secretary | 2013-09-17 | CURRENT | 2013-07-10 | Dissolved 2015-04-10 | |
NEVISMEADOW LIMITED | Company Secretary | 2013-09-17 | CURRENT | 2013-07-10 | Dissolved 2015-04-10 | |
PAUL OIL LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
SUNDOG COMPUTER SERVICES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 2013-04-04 | Dissolved 2018-07-12 | |
VISTA CONSULT LTD | Company Secretary | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
DUNNOTTAR VIEW LIMITED | Company Secretary | 2013-03-15 | CURRENT | 2013-03-15 | Active - Proposal to Strike off | |
SILVER FOX PLAN B LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2011-03-31 | Dissolved 2016-10-15 | |
UNIVEX CONSULTING LIMITED | Company Secretary | 2012-02-16 | CURRENT | 2005-11-30 | Active - Proposal to Strike off | |
SPRINGCYCLE LIMITED | Company Secretary | 2012-02-15 | CURRENT | 2012-01-24 | Dissolved 2014-10-24 | |
KMT SOLUTIONS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2005-05-23 | Dissolved 2016-01-05 | |
CASSIE CONSULTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-11-01 | Dissolved 2017-07-19 | |
CGC ENGINEERING SERVICES LTD. | Company Secretary | 2012-02-13 | CURRENT | 2005-03-29 | Liquidation | |
AA HAMILTON (UK) LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2007-04-26 | Active - Proposal to Strike off | |
AIKEN REID ENERGY LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
SAYLES CONSULTANCY LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-11-02 | Active | |
BROADFOLD BUSINESS GIFTS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2003-04-24 | Active | |
ERLINDA SERVICES LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2004-03-09 | Active - Proposal to Strike off | |
STEVE GRAY (PLUMBING & HEATING) LTD. | Company Secretary | 2012-02-13 | CURRENT | 2005-03-15 | Active | |
ABSOLUTE QUALITY ENGINEERING SERVICES (UK) LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2007-05-11 | Liquidation | |
CL OFFSHORE PROJECT MANAGEMENT LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2008-10-22 | Active | |
ALLAN DESIGN LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2009-06-05 | Liquidation | |
STUART MCMULLAN ARCHITECTS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2009-06-05 | Active | |
STEVE FARRELL CONSULTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2011-08-22 | Liquidation | |
N.D. TESTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 1995-07-21 | Active | |
HS CONSULTANCY SERVICES LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2007-05-18 | Active | |
R & B JOINERY (GRAMPIAN) LTD. | Company Secretary | 2012-02-13 | CURRENT | 2008-03-14 | Liquidation | |
INTERNATIONAL MARITIME SYSTEMS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-05-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 6 & 7 QUEENS TERRACE ABERDEEN AB10 1XL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 19/02/2016 | |
CERTNM | COMPANY NAME CHANGED MOCOMP SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/02/16 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES HAY / 18/09/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN HAY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM AXIS BUSINESS CENTRE THAINSTONE INVERURIE ABERDEENSHIRE AB51 5TB | |
AP04 | CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
SH01 | 11/01/12 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 08/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 FULL LIST | |
288a | DIRECTOR AND SECRETARY APPOINTED COLIN JAMES HAY | |
ELRES | S366A DISP HOLDING AGM 08/09/2009 | |
ELRES | S386 DISP APP AUDS 08/09/2009 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
RES01 | ADOPT MEM AND ARTS 08/09/2009 | |
88(2) | AD 08/09/09 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-05-18 |
Appointment of Liquidators | 2017-11-14 |
Appointment of Liquidators | 2016-03-22 |
Resolutions for Winding-up | 2016-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DSC REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | DSC REALISATIONS LIMITED | Event Date | 2018-05-18 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DSC REALISATIONS LIMITED | Event Date | 2017-10-31 |
I, Stewart MacDonald , Scott-Moncrieff , 25 Bothwell Street, Glasgow, G2 6NL HEREBY GIVE NOTICE that on 31 October 2017 I was appointed Liquidator of the above named company by Resolution of a meeting of Members. I was appointed to replace the former Liquidator Pamela Coyne who resigned and was released on 31 October 2017. This notice is for information only, all creditors will be paid in full. Stewart MacDonald : Liquidator : Scott-Moncrieff : 25 Bothwell Street, Glasgow G2 6NL : 31 October 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DSC REALISATIONS LIMITED | Event Date | 2016-03-10 |
Pamela Coyne , Scott-Moncrieff Chartered Accountants, 25 Bothwell Street, Glasgow G2 6NL DX GW209 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DSC REALISATIONS LIMITED | Event Date | 2016-03-10 |
Registered In Scotland Passed At a general meeting of the above-named company duly convened and held at 6 & 7 Queens Terrace, Aberdeen, AB10 1XL on 10 March 2016 at 10.30 the following written resolutions: No 1 as a special resolution and No 2 and No 3 as ordinary resolutions and No 4 as a special resolution. 1. THAT the company be wound up voluntarily 2. THAT Pamela Coyne of Scott-Moncrieff , Glasgow be and she is hereby appointed liquidator for the purpose of such winding-up and that any power conferred on her by the company, or by law, be exercisable by her alone. 3. THAT the remuneration of Pamela Coyne as Liquidator be approved as outlined in the engagement letter. 4. THAT the Liquidator be entitled to make a distribution in specie in respect of assets not currently held in cash. Colin Hay : | |||
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. |