Dch Scotland Limited

General information

Name:

Dch Scotland Ltd

Office Address:

C/o Johnston Carmichael 227 West George Street G2 2ND Glasgow

Number: SC233105

Incorporation date: 2002-06-21

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The firm is widely known as Dch Scotland Limited. This company first started twenty two years ago and was registered with SC233105 as its registration number. This particular office of the firm is based in Glasgow. You may find them at C/o Johnston Carmichael, 227 West George Street. The company's SIC code is 77110 and has the NACE code: Renting and leasing of cars and light motor vehicles. The business most recent annual accounts cover the period up to Sunday 31st December 2017 and the most current annual confirmation statement was filed on Thursday 21st June 2018.

Financial data based on annual reports

Company staff

Catherine M.

Role: Director

Appointed: 31 August 2017

Latest update: 3 April 2024

Catherine M.

Role: Secretary

Appointed: 01 January 2016

Latest update: 3 April 2024

People with significant control

Catherine M.
Notified on 12 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 05 July 2019
Confirmation statement last made up date 21 June 2018
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 31 March 2016
Annual Accounts 26 September 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 March 2013
Annual Accounts 20 February 2014
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 February 2014
Annual Accounts 19 March 2015
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 152a High Street Irvine KA12 8AN Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on October 8, 2018 (AD01)
filed on: 8th, October 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

13 High Street

Post code:

KA12 0BA

City / Town:

Irvine

Accountant/Auditor,
2012

Name:

Dickson & Co Llp

Address:

152a High Street

Post code:

KA12 8AN

City / Town:

Irvine

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
21
Company Age

Closest Companies - by postcode