Giffnock
Glasgow
Lanarkshire
G46 6HB
Scotland
Secretary Name | Mr Kenneth Thomas Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1996(6 years, 4 months after company formation) |
Appointment Duration | 22 years (closed 06 February 2018) |
Role | Company Director |
Correspondence Address | Flat 4/1 17 Julian Avenue Glasgow G12 0RB Scotland |
Director Name | Isabell McDonald |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 12 months (closed 06 February 2018) |
Role | Manager |
Correspondence Address | 4 Ravenscraig Avenue Paisley Renfrewshire PA2 9QL Scotland |
Director Name | Michael Madine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 1991) |
Role | Manager |
Correspondence Address | 23 High Grove Ryton Tyne & Wear NE40 3JN |
Director Name | Mr Charles Stuart Raistrick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | John Michael Guerin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 64 Harlsey Road Stockton On Tees Cleveland TS18 5DQ |
Secretary Name | Mr Charles Stuart Raistrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | David John Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 March 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Secretary Name | David John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Director Name | David William Tagg |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 1993) |
Role | Engineer |
Correspondence Address | 27 Low Gosforth Court Melton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5QU |
Director Name | Mr Keith Robinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Towers Close Bedlington Northumberland NE22 5ER |
Director Name | Mr Charles Stuart Raistrick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | John Junior Oneill |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1997) |
Role | Director Of Industrial Service |
Correspondence Address | Blaneswell Stables By Killearn Glasgow G63 9LN Scotland |
Director Name | Gerard Patrick Thomas |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 17 St Andrews Road Renfrew Renfrewshire PA4 0SN Scotland |
Secretary Name | Dermot Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 11 Riverview Gardens Glasgow G5 8EG Scotland |
Director Name | Mr Campbell Scullion |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shaftoe Close Ryton Tyne & Wear NE40 4UT |
Secretary Name | Lynda Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 199 Kings Park Avenue Glasgow G44 4HZ Scotland |
Director Name | Craig Andrew Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(6 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 November 1996) |
Role | Chartered Surveyor |
Correspondence Address | 6 Ermelo Gardens East Kilbride Glasgow G75 9PD Scotland |
Director Name | Mr Campbell Scullion |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shaftoe Close Ryton Tyne & Wear NE40 4UT |
Director Name | Alexander Blair Stewart |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2000) |
Role | Civil Engineer |
Correspondence Address | 17 Clove Mill Wynd Larkhall Lanarkshire ML9 1NT Scotland |
Director Name | Mr Edward McGinty |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 September 1998(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Eriskay Crescent Newton Mearns Glasgow G77 6XE Scotland |
Director Name | Mr William Sneddon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Muirhouse Avenue Motherwell Lanarkshire ML1 2JZ Scotland |
Director Name | Thomas Govan Proctor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 36 Drumby Crescent Clarkston Glasgow G76 7HJ Scotland |
Director Name | Neil Hardiman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lynebank Place Newton Mearns Glasgow G77 5GA Scotland |
Director Name | Brian Barrie Stevenson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 14 Kingsborough Gardens Hyndland Glasgow G12 9QB Scotland |
Telephone | 0131 5535661 |
---|---|
Telephone region | Edinburgh |
Registered Address | C/O Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100k at 1 | Exchangelaw (No 261) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £3,071,000 |
Net Worth | £1,982,000 |
Cash | £16,000 |
Current Liabilities | £5,520,000 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
24 April 2001 | Delivered on: 14 May 2001 Persons entitled: The Athole Trust Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
18 July 1998 | Delivered on: 30 July 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 sandyford place, 701 sauchiehall street, glasgow. Outstanding |
11 August 1994 | Delivered on: 26 August 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 December 1990 | Delivered on: 28 December 1990 Satisfied on: 10 January 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 March 2014 | Order of court - dissolution void (1 page) |
21 August 2013 | Final Gazette dissolved following liquidation (1 page) |
21 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | Notice of final meeting of creditors (4 pages) |
28 March 2011 | Administrator's progress report (14 pages) |
28 March 2011 | Notice of court order ending Administration (16 pages) |
28 March 2011 | Court order notice of winding up (2 pages) |
28 March 2011 | Notice of winding up order (1 page) |
7 October 2010 | Administrator's progress report (2 pages) |
7 May 2010 | Administrator's progress report (18 pages) |
27 April 2010 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
26 March 2010 | Notice of extension of period of Administration (1 page) |
29 October 2009 | Administrator's progress report (29 pages) |
20 May 2009 | Statement of administrator's proposal (42 pages) |
13 May 2009 | Appointment terminated director thomas proctor (1 page) |
13 May 2009 | Appointment terminated director william sneddon (1 page) |
6 May 2009 | Company name changed dcs (first for service) group LIMITED\certificate issued on 06/05/09 (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 2 watt road hillington industrial es glasgow lanarkshire G52 4RR (1 page) |
15 April 2009 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (92 pages) |
25 March 2009 | Appointment of an administrator (3 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Director's change of particulars / isabell kibwoti / 31/03/2008 (1 page) |
4 March 2008 | Accounts for a medium company made up to 30 September 2006 (21 pages) |
4 March 2008 | Accounts for a medium company made up to 30 September 2007 (20 pages) |
31 August 2007 | Return made up to 31/07/07; no change of members (8 pages) |
24 January 2007 | Accounts for a medium company made up to 30 September 2005 (20 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members
|
26 October 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
21 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
14 January 2005 | Director resigned (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | New director appointed (2 pages) |
1 November 2004 | Accounts for a medium company made up to 30 September 2003 (21 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
9 September 2003 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
6 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Return made up to 24/08/02; full list of members (9 pages) |
4 September 2002 | Director resigned (1 page) |
24 May 2002 | Accounts for a medium company made up to 30 September 2001 (21 pages) |
4 October 2001 | Return made up to 24/08/01; full list of members
|
14 June 2001 | Director resigned (1 page) |
16 May 2001 | Alterations to a floating charge (9 pages) |
14 May 2001 | Partic of mort/charge * (6 pages) |
12 May 2001 | Alterations to a floating charge (10 pages) |
2 April 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
13 December 2000 | New director appointed (2 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: 6 seaforth road south hillington industrial estate glasgow G52 4SN (1 page) |
22 November 2000 | Auditor's resignation (1 page) |
28 September 2000 | Return made up to 24/08/00; full list of members (8 pages) |
26 June 2000 | Director resigned (1 page) |
5 April 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
16 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
12 August 1999 | Accounts for a small company made up to 30 September 1998 (16 pages) |
23 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
21 October 1998 | Company name changed dcs (technical services) LIMITED\certificate issued on 22/10/98 (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
30 July 1998 | Partic of mort/charge * (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
11 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
27 August 1997 | Secretary's particulars changed (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 23 moss road govan glasgow G51 4JT (1 page) |
18 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
10 February 1997 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
11 October 1996 | Return made up to 13/09/96; no change of members (4 pages) |
11 October 1996 | New director appointed (2 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Secretary resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
20 October 1995 | Return made up to 13/09/95; full list of members (6 pages) |
5 May 1995 | Full accounts made up to 30 September 1994 (16 pages) |
6 October 1994 | Return made up to 13/09/94; full list of members (9 pages) |
26 August 1994 | Partic of mort/charge * (3 pages) |
20 April 1994 | Resolutions
|
7 April 1994 | Director resigned;new director appointed (2 pages) |
2 September 1993 | New director appointed (2 pages) |
1 September 1993 | New director appointed (2 pages) |
30 June 1993 | Company name changed\certificate issued on 30/06/93 (2 pages) |
27 September 1990 | Resolutions
|
27 September 1990 | Memorandum and Articles of Association (7 pages) |
19 January 1990 | Memorandum and Articles of Association (13 pages) |
12 January 1990 | Resolutions
|
9 January 1990 | Company name changed\certificate issued on 09/01/90 (2 pages) |
21 September 1989 | Certificate of incorporation (1 page) |
21 September 1989 | Incorporation (8 pages) |