Company NameD.C. (Scotland) Ltd.
Company StatusDissolved
Company NumberSC179190
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameDomiciliary Care (Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMary Beattie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleCo-ordinator
Country of ResidenceScotland
Correspondence AddressSproulston Farm
Bowfield Road
Howwood
Renfrewshire
PA9 1DE
Scotland
Secretary NameLaureen Marie Preston
NationalityBritish
StatusClosed
Appointed01 July 2002(4 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 17 February 2015)
RoleCompany Director
Correspondence Address49 Flures Drive
Erskine
Renfrewshire
PA8 7DQ
Scotland
Director NameJune McElney
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address49 Kirkwood Avenue
Clydebank
Dumbarton
G81 2SX
Scotland
Secretary NameJune McElney
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address49 Kirkwood Avenue
Clydebank
Dumbarton
G81 2SX
Scotland
Director NameDavid Robert Ballantyne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressSt. Marys School House
Bank Street
Alexandria
Dunbartonshire
G83 0UJ
Scotland
Director NameLaureen Marie Preston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 2003)
RoleCompany Director
Correspondence Address49 Flures Drive
Erskine
Renfrewshire
PA8 7DQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressBegbies Traynor, 2nd Foor
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£922
Cash£38,743
Current Liabilities£217,590

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved following liquidation (1 page)
17 February 2015Final Gazette dissolved following liquidation (1 page)
17 November 2014Order of court for early dissolution (1 page)
17 November 2014Order of court for early dissolution (1 page)
27 February 2006Registered office changed on 27/02/06 from: 4TH floor 78 st vincent street glasgow G2 5UB (1 page)
27 February 2006Registered office changed on 27/02/06 from: 4TH floor 78 st vincent street glasgow G2 5UB (1 page)
27 January 2005Court order notice of winding up (1 page)
27 January 2005Court order notice of winding up (1 page)
27 January 2005Registered office changed on 27/01/05 from: 53 bothwell street glasgow G2 (1 page)
27 January 2005Registered office changed on 27/01/05 from: 53 bothwell street glasgow G2 (1 page)
27 January 2005Notice of winding up order (1 page)
27 January 2005Notice of winding up order (1 page)
30 September 2004Return made up to 29/09/04; no change of members (6 pages)
30 September 2004Return made up to 29/09/04; no change of members (6 pages)
19 April 2004Company name changed domiciliary care (scotland) limi ted\certificate issued on 19/04/04 (2 pages)
19 April 2004Registered office changed on 19/04/04 from: 582 glasgow road clydebank glasgow strathclyde G81 1NH (1 page)
19 April 2004Registered office changed on 19/04/04 from: 582 glasgow road clydebank glasgow strathclyde G81 1NH (1 page)
19 April 2004Company name changed domiciliary care (scotland) limi ted\certificate issued on 19/04/04 (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
25 September 2003Return made up to 29/09/03; full list of members (7 pages)
25 September 2003Return made up to 29/09/03; full list of members (7 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
26 September 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 September 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 September 2002New secretary appointed;new director appointed (1 page)
20 September 2002New secretary appointed;new director appointed (1 page)
30 April 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 April 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
12 October 2001Return made up to 29/09/01; full list of members (8 pages)
12 October 2001Return made up to 29/09/01; full list of members (8 pages)
3 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 April 2001Registered office changed on 11/04/01 from: suite 7 whitecrook centre 78 whitecrook street clydebank dunbartonshire G81 1QF (1 page)
11 April 2001Registered office changed on 11/04/01 from: suite 7 whitecrook centre 78 whitecrook street clydebank dunbartonshire G81 1QF (1 page)
31 January 2001Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2001Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2000 (6 pages)
24 May 2000 (6 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
23 September 1999Return made up to 29/09/99; full list of members (8 pages)
23 September 1999Return made up to 29/09/99; full list of members (8 pages)
4 July 1999Ad 15/06/99--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
4 July 1999Ad 15/06/99--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
15 June 1999Ad 10/06/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 June 1999 (6 pages)
15 June 1999Nc inc already adjusted 10/06/99 (1 page)
15 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 June 1999New director appointed (1 page)
15 June 1999New director appointed (1 page)
15 June 1999Ad 10/06/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 June 1999Nc inc already adjusted 10/06/99 (1 page)
15 June 1999 (6 pages)
22 March 1999Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
22 March 1999Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
14 January 1999Return made up to 29/09/98; full list of members (6 pages)
14 January 1999Return made up to 29/09/98; full list of members (6 pages)
3 December 1998Partic of mort/charge * (6 pages)
3 December 1998Partic of mort/charge * (6 pages)
2 December 1998Registered office changed on 02/12/98 from: 537 sauchiehall street glasgow G3 7PQ (1 page)
2 December 1998Registered office changed on 02/12/98 from: 537 sauchiehall street glasgow G3 7PQ (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
29 September 1997Incorporation (18 pages)
29 September 1997New secretary appointed;new director appointed (2 pages)
29 September 1997Incorporation (18 pages)
29 September 1997New secretary appointed;new director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)