Company NameDc Interface Solutions Limited
Company StatusDissolved
Company NumberSC222217
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Richard Collier
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month (closed 19 September 2017)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address180/8 Bruntsfield Place
Edinburgh
EH10 4DF
Scotland
Secretary NameMs Susan Lesley Newall
NationalityBritish
StatusClosed
Appointed24 August 2001(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month (closed 19 September 2017)
RoleCust Serv Admin
Country of ResidenceScotland
Correspondence Address180/8 Bruntsfield Place
Edinburgh
EH10 4DF
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address180/8 Bruntsfield Place
Edinburgh
EH10 4DF
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1David Richard Collier
50.00%
Ordinary
1 at £1Susan Lesley Newall
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,620
Current Liabilities£3,620

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
19 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 September 2009Return made up to 15/08/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 August 2008Return made up to 15/08/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 March 2008Director's change of particulars / david collier / 17/03/2008 (1 page)
17 March 2008Secretary's change of particulars / susan newall / 17/03/2008 (1 page)
29 October 2007Registered office changed on 29/10/07 from: 1/2 ettrick loan edinburgh EH10 5EP (1 page)
12 September 2007Return made up to 15/08/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 September 2006Return made up to 15/08/06; full list of members
  • 363(287) ‐ Registered office changed on 11/09/06
(6 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 September 2005Return made up to 15/08/05; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 August 2004Return made up to 15/08/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 August 2003Return made up to 15/08/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 September 2002Registered office changed on 11/09/02 from: 180 bruntsfield place (flat 3F2) edinburgh EH10 4DF (1 page)
11 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: sld accountancy 69 buchanan street glasgow G1 3HL (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: sjd accountancy 69 buchanan street glasgow scotland G1 3HL (1 page)
23 August 2001Director resigned (1 page)
15 August 2001Incorporation (7 pages)