Company NameDCS Ffs Limited
Company StatusDissolved
Company NumberSC120357
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 7 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameDCS (First For Service) Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Henry Fitzsimmons
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(3 years, 9 months after company formation)
Appointment Duration24 years, 7 months (closed 06 February 2018)
RoleCompany Director
Correspondence Address6 Braidbar Road
Giffnock
Glasgow
Lanarkshire
G46 6HB
Scotland
Secretary NameMr Kenneth Thomas Bell
NationalityBritish
StatusClosed
Appointed02 February 1996(6 years, 4 months after company formation)
Appointment Duration22 years (closed 06 February 2018)
RoleCompany Director
Correspondence AddressFlat 4/1
17 Julian Avenue
Glasgow
G12 0RB
Scotland
Director NameIsabell McDonald
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(10 years, 5 months after company formation)
Appointment Duration17 years, 12 months (closed 06 February 2018)
RoleManager
Correspondence Address4 Ravenscraig Avenue
Paisley
Renfrewshire
PA2 9QL
Scotland
Director NameMichael Madine
NationalityBritish
StatusResigned
Appointed01 June 1990(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1991)
RoleManager
Correspondence Address23 High Grove
Ryton
Tyne & Wear
NE40 3JN
Director NameMr Charles Stuart Raistrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 1993)
RoleCompany Director
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Secretary NameMr Charles Stuart Raistrick
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 March 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Secretary NameDavid John Watson
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameDavid William Tagg
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 1993)
RoleEngineer
Correspondence Address27 Low Gosforth Court
Melton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5QU
Director NameMr Keith Robinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Towers Close
Bedlington
Northumberland
NE22 5ER
Director NameMr Charles Stuart Raistrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameJohn Junior Oneill
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1997)
RoleDirector Of Industrial Service
Correspondence AddressBlaneswell Stables
By Killearn
Glasgow
G63 9LN
Scotland
Director NameGerard Patrick Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1995)
RoleCompany Director
Correspondence Address17 St Andrews Road
Renfrew
Renfrewshire
PA4 0SN
Scotland
Secretary NameDermot Michael Russell
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 January 1995)
RoleCompany Director
Correspondence Address11 Riverview Gardens
Glasgow
G5 8EG
Scotland
Director NameMr Campbell Scullion
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shaftoe Close
Ryton
Tyne & Wear
NE40 4UT
Secretary NameLynda Boyd
NationalityBritish
StatusResigned
Appointed14 January 1995(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 February 1996)
RoleCompany Director
Correspondence Address199 Kings Park Avenue
Glasgow
G44 4HZ
Scotland
Director NameCraig Andrew Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(6 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 November 1996)
RoleChartered Surveyor
Correspondence Address6 Ermelo Gardens
East Kilbride
Glasgow
G75 9PD
Scotland
Director NameMr Campbell Scullion
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shaftoe Close
Ryton
Tyne & Wear
NE40 4UT
Director NameAlexander Blair Stewart
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2000)
RoleCivil Engineer
Correspondence Address17 Clove Mill Wynd
Larkhall
Lanarkshire
ML9 1NT
Scotland
Director NameMr Edward McGinty
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed02 September 1998(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Eriskay Crescent
Newton Mearns
Glasgow
G77 6XE
Scotland
Director NameMr William Sneddon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Muirhouse Avenue
Motherwell
Lanarkshire
ML1 2JZ
Scotland
Director NameThomas Govan Proctor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 March 2009)
RoleCompany Director
Correspondence Address36 Drumby Crescent
Clarkston
Glasgow
G76 7HJ
Scotland
Director NameNeil Hardiman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(11 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Lynebank Place
Newton Mearns
Glasgow
G77 5GA
Scotland
Director NameBrian Barrie Stevenson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2004)
RoleCompany Director
Correspondence Address14 Kingsborough Gardens
Hyndland
Glasgow
G12 9QB
Scotland

Contact

Telephone0131 5535661
Telephone regionEdinburgh

Location

Registered AddressC/O Deloitte Llp Lomond House
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100k at 1Exchangelaw (No 261) LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£3,071,000
Net Worth£1,982,000
Cash£16,000
Current Liabilities£5,520,000

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Charges

24 April 2001Delivered 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 1998Delivered 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 1994Delivered 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 1990Delivered 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

Filing History

21 November 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2014Order of court - dissolution void (1 page)
21 August 2013Final Gazette dissolved following liquidation (1 page)
21 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Notice of final meeting of creditors (4 pages)
28 March 2011Administrator's progress report (14 pages)
28 March 2011Notice of court order ending Administration (16 pages)
28 March 2011Court order notice of winding up (2 pages)
28 March 2011Notice of winding up order (1 page)
7 October 2010Administrator's progress report (2 pages)
7 May 2010Administrator's progress report (18 pages)
27 April 2010Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
26 March 2010Notice of extension of period of Administration (1 page)
29 October 2009Administrator's progress report (29 pages)
20 May 2009Statement of administrator's proposal (42 pages)
13 May 2009Appointment terminated director thomas proctor (1 page)
13 May 2009Appointment terminated director william sneddon (1 page)
6 May 2009Company name changed dcs (first for service) group LIMITED\certificate issued on 06/05/09 (2 pages)
20 April 2009Registered office changed on 20/04/2009 from 2 watt road hillington industrial es glasgow lanarkshire G52 4RR (1 page)
15 April 2009Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (92 pages)
25 March 2009Appointment of an administrator (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Director's change of particulars / isabell kibwoti / 31/03/2008 (1 page)
4 March 2008Accounts for a medium company made up to 30 September 2006 (21 pages)
4 March 2008Accounts for a medium company made up to 30 September 2007 (20 pages)
31 August 2007Return made up to 31/07/07; no change of members (8 pages)
24 January 2007Accounts for a medium company made up to 30 September 2005 (20 pages)
29 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
21 September 2005Return made up to 31/07/05; full list of members (8 pages)
14 January 2005Director resigned (1 page)
4 November 2004Director's particulars changed (1 page)
2 November 2004New director appointed (2 pages)
1 November 2004Accounts for a medium company made up to 30 September 2003 (21 pages)
10 August 2004Return made up to 31/07/04; full list of members (8 pages)
9 September 2003Accounts for a medium company made up to 30 September 2002 (20 pages)
6 September 2003Return made up to 24/08/03; full list of members (8 pages)
4 September 2002Director resigned (1 page)
4 September 2002Return made up to 24/08/02; full list of members (9 pages)
4 September 2002Director resigned (1 page)
24 May 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
4 October 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Director resigned (1 page)
16 May 2001Alterations to a floating charge (9 pages)
14 May 2001Partic of mort/charge * (6 pages)
12 May 2001Alterations to a floating charge (10 pages)
2 April 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
13 December 2000New director appointed (2 pages)
24 November 2000Registered office changed on 24/11/00 from: 6 seaforth road south hillington industrial estate glasgow G52 4SN (1 page)
22 November 2000Auditor's resignation (1 page)
28 September 2000Return made up to 24/08/00; full list of members (8 pages)
26 June 2000Director resigned (1 page)
5 April 2000Accounts for a small company made up to 30 September 1999 (9 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
16 September 1999Return made up to 24/08/99; no change of members (4 pages)
12 August 1999Accounts for a small company made up to 30 September 1998 (16 pages)
23 October 1998Return made up to 08/09/98; full list of members (6 pages)
21 October 1998Company name changed dcs (technical services) LIMITED\certificate issued on 22/10/98 (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
30 July 1998Partic of mort/charge * (5 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (9 pages)
11 September 1997Return made up to 08/09/97; no change of members (4 pages)
27 August 1997Secretary's particulars changed (1 page)
30 April 1997Registered office changed on 30/04/97 from: 23 moss road govan glasgow G51 4JT (1 page)
18 April 1997Full accounts made up to 30 September 1996 (16 pages)
10 February 1997Director resigned (1 page)
16 December 1996Director resigned (1 page)
11 October 1996Return made up to 13/09/96; no change of members (4 pages)
11 October 1996New director appointed (2 pages)
23 May 1996Full accounts made up to 30 September 1995 (17 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996Secretary resigned (1 page)
5 January 1996Director resigned (1 page)
20 October 1995Return made up to 13/09/95; full list of members (6 pages)
5 May 1995Full accounts made up to 30 September 1994 (16 pages)
6 October 1994Return made up to 13/09/94; full list of members (9 pages)
26 August 1994Partic of mort/charge * (3 pages)
20 April 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
7 April 1994Director resigned;new director appointed (2 pages)
2 September 1993New director appointed (2 pages)
1 September 1993New director appointed (2 pages)
30 June 1993Company name changed\certificate issued on 30/06/93 (2 pages)
27 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1990Memorandum and Articles of Association (7 pages)
19 January 1990Memorandum and Articles of Association (13 pages)
12 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1990Company name changed\certificate issued on 09/01/90 (2 pages)
21 September 1989Certificate of incorporation (1 page)
21 September 1989Incorporation (8 pages)