Company NameD 2 Corporate Solutions Limited
Company StatusActive
Company NumberSC237824
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Simon Christopher Bland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavillion 4 Westpoint Business Park
6 Marchfield Avenue
Paisley
Renfrewshire
PA3 2RB
Scotland
Director NameMr John David Page
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPavillion 4 Westpoint Business Park
6 Marchfield Avenue
Paisley
Renfrewshire
PA3 2RB
Scotland
Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavillion 4 Westpoint Business Park
6 Marchfield Avenue
Paisley
Renfrewshire
PA3 2RB
Scotland
Director NameMr Derek George Templeton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(1 week, 3 days after company formation)
Appointment Duration18 years, 8 months (resigned 01 July 2021)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressPavillion 4 Westpoint Business Park
6 Marchfield Avenue
Paisley
Renfrewshire
PA3 2RB
Scotland
Secretary NameAmanda Templeton
NationalityBritish
StatusResigned
Appointed18 October 2002(1 week, 3 days after company formation)
Appointment Duration18 years, 8 months (resigned 01 July 2021)
RoleOffice Manager
Correspondence AddressPavillion 4, West Point Business Park Marchfield D
Paisley
PA3 2RB
Scotland
Director NameDavid McGinnigle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2002(2 weeks, 4 days after company formation)
Appointment Duration18 years, 8 months (resigned 01 July 2021)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressPavillion 4 Westpoint Business Park
6 Marchfield Avenue
Paisley
Renfrewshire
PA3 2RB
Scotland
Director NameMr Scott Andrew Meechan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Heatherbank Grove
Gartcosh
Glasgow
G69 8EW
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websited2cs.com
Telephone0141 5608022
Telephone regionGlasgow

Location

Registered AddressPavillion 4 Westpoint Business Park
6 Marchfield Avenue
Paisley
Renfrewshire
PA3 2RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1David Mcginnigle
30.00%
Ordinary
250 at £1Amanda Victoria Templeton
25.00%
Ordinary
250 at £1Derek Templeton
25.00%
Ordinary
200 at £1Fiona Mcginnigle
20.00%
Ordinary

Financials

Year2014
Net Worth£115,104
Cash£872,160
Current Liabilities£1,397,254

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 October 2023 (5 months, 3 weeks ago)
Next Return Due5 November 2024 (6 months, 3 weeks from now)

Charges

5 April 2022Delivered on: 8 April 2022
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
5 April 2022Delivered on: 8 April 2022
Persons entitled: Ares Management Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Ares management limited (the “security agent”).
Outstanding

Filing History

5 April 2024Registration of charge SC2378240004, created on 27 March 2024 (29 pages)
2 April 2024Registration of charge SC2378240003, created on 27 March 2024 (88 pages)
27 October 2023Confirmation statement made on 22 October 2023 with updates (5 pages)
14 September 2023Particulars of variation of rights attached to shares (2 pages)
14 September 2023Change of share class name or designation (2 pages)
14 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 September 2023Memorandum and Articles of Association (29 pages)
16 August 2023Accounts for a small company made up to 31 December 2022 (7 pages)
28 October 2022Confirmation statement made on 22 October 2022 with updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 April 2022Registration of charge SC2378240002, created on 5 April 2022 (29 pages)
8 April 2022Registration of charge SC2378240001, created on 5 April 2022 (80 pages)
4 November 2021Confirmation statement made on 22 October 2021 with updates (6 pages)
17 September 2021Director's details changed for Mr John David Page on 17 September 2021 (2 pages)
17 September 2021Director's details changed for Mr Craig Arthur Seed on 17 September 2021 (2 pages)
22 July 2021Director's details changed for Mr John David Page on 1 July 2021 (2 pages)
5 July 2021Change of share class name or designation (2 pages)
2 July 2021Termination of appointment of Amanda Templeton as a secretary on 1 July 2021 (1 page)
2 July 2021Appointment of Mr John David Page as a director on 1 July 2021 (2 pages)
2 July 2021Withdrawal of a person with significant control statement on 2 July 2021 (2 pages)
2 July 2021Termination of appointment of Derek George Templeton as a director on 1 July 2021 (1 page)
2 July 2021Termination of appointment of David Mcginnigle as a director on 1 July 2021 (1 page)
2 July 2021Notification of D R & P Group Limited as a person with significant control on 1 July 2021 (2 pages)
2 July 2021Memorandum and Articles of Association (32 pages)
2 July 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 1,053
(4 pages)
2 July 2021Appointment of Craig Seed as a director on 1 July 2021 (2 pages)
2 July 2021Appointment of Mr Simon Christopher Bland as a director on 1 July 2021 (2 pages)
2 July 2021Resolutions
  • RES13 ‐ Re-designation of shares 01/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
31 May 2021Notification of a person with significant control statement (2 pages)
28 May 2021Cessation of David Mcginnigle as a person with significant control on 7 October 2018 (1 page)
28 May 2021Cessation of Derek George Templeton as a person with significant control on 6 April 2016 (1 page)
10 May 2021Second filing of Confirmation Statement dated 7 October 2020 (4 pages)
7 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
15 October 2020Confirmation statement made on 7 October 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/05/2021
(3 pages)
15 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
2 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 March 2020Change of share class name or designation (2 pages)
10 March 2020Statement of company's objects (2 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 October 2018Director's details changed for Mr Derek George Templeton on 7 October 2018 (2 pages)
8 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
8 October 2018Secretary's details changed for Amanda Templeton on 7 October 2018 (1 page)
27 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 November 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
10 November 201707/10/17 Statement of Capital gbp 1000 (4 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 January 2015Registered office address changed from 3009 Mile End, Abbey Mill 12 Seedhill Road Paisley PA1 1JS to Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 3009 Mile End, Abbey Mill 12 Seedhill Road Paisley PA1 1JS to Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB on 21 January 2015 (1 page)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Director's details changed for David Mcginnigle on 24 December 2012 (2 pages)
21 October 2013Director's details changed for David Mcginnigle on 24 December 2012 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2009Director's details changed for David Mcginnigle on 7 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Derek George Templeton on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Derek George Templeton on 7 October 2009 (2 pages)
27 October 2009Director's details changed for David Mcginnigle on 7 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for David Mcginnigle on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Derek George Templeton on 7 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2008Return made up to 08/10/08; full list of members (4 pages)
22 October 2008Appointment terminated director scott meechan (1 page)
22 October 2008Return made up to 08/10/08; full list of members (4 pages)
22 October 2008Appointment terminated director scott meechan (1 page)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Director appointed scott andrew meechan (1 page)
11 August 2008Director appointed scott andrew meechan (1 page)
21 November 2007Return made up to 08/10/07; no change of members (7 pages)
21 November 2007Return made up to 08/10/07; no change of members (7 pages)
19 October 2007Registered office changed on 19/10/07 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page)
19 October 2007Registered office changed on 19/10/07 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 October 2006Return made up to 08/10/06; full list of members (7 pages)
18 October 2006Return made up to 08/10/06; full list of members (7 pages)
17 August 2006Full accounts made up to 31 December 2005 (14 pages)
17 August 2006Full accounts made up to 31 December 2005 (14 pages)
13 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 November 2004Return made up to 08/10/04; full list of members (7 pages)
10 November 2004Return made up to 08/10/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 April 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
30 April 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
20 February 2004Registered office changed on 20/02/04 from: 223 ayr road newton mearns glasgow G77 6AH (1 page)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
20 February 2004Registered office changed on 20/02/04 from: 223 ayr road newton mearns glasgow G77 6AH (1 page)
25 October 2003Return made up to 08/10/03; full list of members (7 pages)
25 October 2003Return made up to 08/10/03; full list of members (7 pages)
20 January 2003Ad 08/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 2003Ad 08/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2002Registered office changed on 28/10/02 from: paterson & co 223 ayr road newton mearns glasgow G77 6AH (1 page)
28 October 2002Registered office changed on 28/10/02 from: paterson & co 223 ayr road newton mearns glasgow G77 6AH (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (13 pages)
8 October 2002Incorporation (13 pages)