Advanced company searchLink opens in new window

D.C. (SCOTLAND) LTD.

Company number SC179190

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)
17 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2014 O/C EARLY DISS Order of court for early dissolution
27 Feb 2006 287 Registered office changed on 27/02/06 from: 4TH floor 78 st vincent street glasgow G2 5UB
27 Jan 2005 CO4.2(Scot) Court order notice of winding up
27 Jan 2005 4.2(Scot) Notice of winding up order
27 Jan 2005 287 Registered office changed on 27/01/05 from: 53 bothwell street glasgow G2
30 Sep 2004 363s Return made up to 29/09/04; no change of members
19 Apr 2004 CERTNM Company name changed domiciliary care (scotland) limi ted\certificate issued on 19/04/04
19 Apr 2004 287 Registered office changed on 19/04/04 from: 582 glasgow road clydebank glasgow strathclyde G81 1NH
18 Nov 2003 288b Director resigned
25 Sep 2003 363s Return made up to 29/09/03; full list of members
25 Sep 2003 288b Director resigned
26 Sep 2002 363s Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
20 Sep 2002 288a New secretary appointed;new director appointed
30 Apr 2002 AA Total exemption small company accounts made up to 28 February 2002
12 Oct 2001 363s Return made up to 29/09/01; full list of members
03 Aug 2001 AA Total exemption small company accounts made up to 28 February 2001
11 Apr 2001 287 Registered office changed on 11/04/01 from: suite 7 whitecrook centre 78 whitecrook street clydebank dunbartonshire G81 1QF
31 Jan 2001 363s Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
24 May 2000 AA
08 Nov 1999 288a New director appointed
23 Sep 1999 363s Return made up to 29/09/99; full list of members
04 Jul 1999 88(2)R Ad 15/06/99--------- £ si 5000@1=5000 £ ic 20000/25000
15 Jun 1999 88(2)R Ad 10/06/99--------- £ si 19998@1=19998 £ ic 2/20000
15 Jun 1999 288a New director appointed