DCH SCOTLAND LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/10/2415 October 2024 Final account prior to dissolution in MVL (final account attached)

View Document

08/10/188 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 152A HIGH STREET IRVINE KA12 8AN SCOTLAND

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON BIRRELL

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MS CATHERINE MCMUNNIGALL

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 13 HIGH STREET IRVINE AYRSHIRE KA12 0BA

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MCMUNNIGAL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ARMSTRONG

View Document

06/09/166 September 2016 12/08/16 STATEMENT OF CAPITAL GBP 1.00

View Document

31/08/1631 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/168 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

05/08/165 August 2016 SECRETARY APPOINTED MRS CATHERINE MCMUNNIGALL

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY VIVIENNE KERMACK

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MITCHELL ARMSTRONG / 25/05/2015

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCMUNNIGALL

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR GORDON JOHN BIRRELL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE MCMUNNIGALL / 01/12/2013

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR JAMES MITCHELL ARMSTRONG

View Document

05/08/135 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MRS VIVIENNE ANNE KERMACK

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY JAMES ARMSTRONG

View Document

17/07/1217 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE MCMUNNIGALL / 21/06/2010

View Document

04/08/104 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCMUNNIGALL / 30/04/2009

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MRS CATHERINE MCMUNNIGALL

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCCUMESTY

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 13 HIGH STREET IRVINE AYRSHIRE KA12 0BA

View Document

30/09/0330 September 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company