Company NameD.C. International Ltd.
Company StatusDissolved
Company NumberSC198563
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Russell Earles
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed02 August 1999(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address11000 Avenue Des Chenes
Abbeville
Louisiana
70510
Director NamePaul Lorphy Hebert Jnr
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed23 August 2002(3 years after company formation)
Appointment Duration18 years, 1 month (closed 22 September 2020)
RoleDirector Of Resources/Manpower Development
Correspondence Address604 North Michot Road
Lafayette
Louisiana
70508
Director NameMr Alphonse Henry Wambsgans
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 2012(12 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 22 September 2020)
RoleVice President Of Operations
Country of ResidenceUnited States
Correspondence Address405 North Main St
Breaux Bridge
Louisiana
70517
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed15 January 2013(13 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 22 September 2020)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameRobert McLeod Gray
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleOperations Manager
Correspondence Address228 Headland Court
Aberdeen
AB10 7GZ
Scotland
Director NameJames Charles Smith Jnr
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2002(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 15 June 2012)
RoleGeneral Manager
Correspondence Address2802 Curtis Drive
New Iberia
Louisiana
70560
Director NameMr Alphonse Henry Wambsgans
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(13 years after company formation)
Appointment DurationResigned same day (resigned 01 August 2012)
RoleVice President Of Operations
Country of ResidenceUnited States
Correspondence Address701 Robley Drive
Lafayette
Louisiana
70503
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed23 August 2002(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Russell Earles
100.00%
Ordinary

Financials

Year2014
Net Worth£15,283
Cash£34,914
Current Liabilities£19,781

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
23 April 2020Application to strike the company off the register (1 page)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
16 January 2020Confirmation statement made on 11 August 2019 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
20 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
7 September 2017Notification of Russell Earles as a person with significant control on 11 August 2017 (2 pages)
7 September 2017Notification of Russell Earles as a person with significant control on 11 August 2017 (2 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 August 2013Director's details changed for Paul Lorphy Hebert Jnr on 1 August 2013 (2 pages)
23 August 2013Director's details changed for Paul Lorphy Hebert Jnr on 1 August 2013 (2 pages)
23 August 2013Director's details changed for Paul Lorphy Hebert Jnr on 1 August 2013 (2 pages)
22 August 2013Director's details changed for Russell Earles on 1 August 2013 (2 pages)
22 August 2013Director's details changed for Russell Earles on 1 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Alphonse Henry Wambsgans on 1 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Alphonse Henry Wambsgans on 1 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Alphonse Henry Wambsgans on 1 August 2013 (2 pages)
22 August 2013Director's details changed for Russell Earles on 1 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Alphonse Henry Wambsgans on 1 August 2013 (2 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Director's details changed for Mr Alphonse Henry Wambsgans on 1 August 2013 (2 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Director's details changed for Mr Alphonse Henry Wambsgans on 1 August 2013 (2 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
18 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
18 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 October 2012Termination of appointment of Alphonse Wambsgans Iii as a director (1 page)
2 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 October 2012Termination of appointment of Alphonse Wambsgans Iii as a director (1 page)
2 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
25 September 2012Director's details changed for Russell Earles on 1 August 2012 (2 pages)
25 September 2012Director's details changed for Russell Earles on 1 August 2012 (2 pages)
25 September 2012Appointment of Alphonse Henry Wambsgans Iii as a director (2 pages)
25 September 2012Appointment of Alphonse Henry Wambsgans Iii as a director (2 pages)
25 September 2012Director's details changed for Russell Earles on 1 August 2012 (2 pages)
5 September 2012Termination of appointment of James Smith Jnr as a director (2 pages)
5 September 2012Appointment of Mr Alphonse Wambsgans as a director (3 pages)
5 September 2012Appointment of Mr Alphonse Wambsgans as a director (3 pages)
5 September 2012Termination of appointment of James Smith Jnr as a director (2 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
13 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
4 September 2009Return made up to 02/08/09; full list of members (6 pages)
4 September 2009Director's change of particulars / russell earles / 30/06/2009 (1 page)
4 September 2009Return made up to 02/08/09; full list of members (6 pages)
4 September 2009Location of register of members (1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Director's change of particulars / russell earles / 30/06/2009 (1 page)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
28 November 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
28 November 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
26 August 2008Return made up to 02/08/08; full list of members (6 pages)
26 August 2008Return made up to 02/08/08; full list of members (6 pages)
13 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
13 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
10 October 2007Return made up to 02/08/07; full list of members (6 pages)
10 October 2007Return made up to 02/08/07; full list of members (6 pages)
23 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
23 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
19 September 2006Return made up to 02/08/06; full list of members (8 pages)
19 September 2006Return made up to 02/08/06; full list of members (8 pages)
8 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
8 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
26 September 2005Return made up to 02/08/05; full list of members (6 pages)
26 September 2005Return made up to 02/08/05; full list of members (6 pages)
18 November 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
18 November 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
26 August 2004Return made up to 02/08/04; full list of members (6 pages)
26 August 2004Return made up to 02/08/04; full list of members (6 pages)
12 November 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
12 November 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
27 October 2003Return made up to 02/08/00; full list of members; amend (5 pages)
27 October 2003Return made up to 02/08/00; full list of members; amend (5 pages)
27 October 2003Return made up to 02/08/02; full list of members; amend (6 pages)
27 October 2003Return made up to 02/08/02; full list of members; amend (6 pages)
27 October 2003Return made up to 02/08/01; full list of members; amend (5 pages)
27 October 2003Return made up to 02/08/01; full list of members; amend (5 pages)
5 September 2003Return made up to 02/08/03; full list of members (6 pages)
5 September 2003Return made up to 02/08/03; full list of members (6 pages)
20 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
20 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
3 December 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
3 December 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
28 October 2002Return made up to 02/08/02; full list of members (6 pages)
28 October 2002Return made up to 02/08/02; full list of members (6 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: 32 ashgrove road aberdeen AB25 3AD (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: 32 ashgrove road aberdeen AB25 3AD (1 page)
22 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
21 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2001Full accounts made up to 31 July 2000 (14 pages)
1 June 2001Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
1 June 2001Full accounts made up to 31 July 2000 (14 pages)
1 June 2001Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
22 December 2000Registered office changed on 22/12/00 from: 185 broughton road edinburgh midlothian EH7 4LN (1 page)
22 December 2000Registered office changed on 22/12/00 from: 185 broughton road edinburgh midlothian EH7 4LN (1 page)
14 August 2000Return made up to 02/08/00; full list of members (6 pages)
14 August 2000Return made up to 02/08/00; full list of members (6 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
2 August 1999Incorporation (16 pages)
2 August 1999Incorporation (16 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)