Company NameDCW Limited
Company StatusDissolved
Company NumberSC231556
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date26 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameColin John Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleJoiner/Builder
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameDavid Symington Wilson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address48a East Argyle Street
Helensburgh
Agyll & Bute
G84 7EJ
Scotland
Secretary NameLinda Ingram Wilson
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address48a East Argyle Street
Helensburgh
Argyll & Bute
G84 7EJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedcwlimited.com
Telephone01436 677886
Telephone regionHelensburgh

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Colin John Wilson
50.00%
Ordinary
1 at £1David Symington Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£39,732
Cash£7,797
Current Liabilities£1,530,170

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

9 October 2006Delivered on: 19 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former dalandhui hotel, garelochhead on the east side of the road leading from rosneath to arrochar DMB7858.
Outstanding
16 November 2005Delivered on: 19 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 117 west king street helensburgh.
Outstanding
28 July 2005Delivered on: 4 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 east king street, helensburgh dmb 59494.
Outstanding
8 June 2005Delivered on: 14 June 2005
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

Filing History

14 September 2017Administrator's progress report (10 pages)
27 March 2017Administrator's progress report (10 pages)
9 February 2017Notice of extension of period of Administration (1 page)
4 October 2016Administrator's progress report (10 pages)
5 May 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
5 May 2016Statement of administrator's deemed proposal (1 page)
18 April 2016Statement of administrator's proposal (36 pages)
4 April 2016Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (20 pages)
14 March 2016Appointment of an administrator (6 pages)
3 March 2016Registered office address changed from 14 East King Street Helensburgh Dunbartonshire G84 7QL to 133 Finnieston Street Glasgow G3 8HB on 3 March 2016 (2 pages)
15 February 2016Termination of appointment of Linda Ingram Wilson as a secretary on 16 May 2015 (1 page)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 June 2014Register(s) moved to registered office address (1 page)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Director's details changed for Colin John Wilson on 1 June 2013 (2 pages)
24 June 2013Director's details changed for Colin John Wilson on 1 June 2013 (2 pages)
24 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 June 2011Register inspection address has been changed from 48a East Argyle Street Helensburgh Dunbartonshire G84 7EJ United Kingdom (1 page)
3 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 February 2011Registered office address changed from 48a East Argyle Street Helensburgh Dunbartonshire G84 7EJ United Kingdom on 16 February 2011 (1 page)
22 September 2010Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 22 September 2010 (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Director's details changed for Colin John Wilson on 15 May 2010 (2 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Director's details changed for David Symington Wilson on 15 May 2010 (2 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 July 2008Return made up to 15/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2007Return made up to 15/05/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 October 2006Partic of mort/charge * (3 pages)
22 May 2006Return made up to 15/05/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 November 2005Partic of mort/charge * (3 pages)
4 August 2005Partic of mort/charge * (3 pages)
20 June 2005Return made up to 15/05/05; full list of members (2 pages)
14 June 2005Partic of mort/charge * (3 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 May 2004Return made up to 15/05/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 May 2003Return made up to 15/05/03; full list of members (7 pages)
15 May 2003Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
15 May 2002Incorporation (16 pages)