Pollokshaws
Glasgow
G43 1QQ
Scotland
Director Name | Mr Desmond Gerald Deighan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Security Consultant |
Country of Residence | Scotland |
Correspondence Address | 4a Whitecraigs Court Giffnock Glasgow G46 6SY Scotland |
Secretary Name | Irene Deighan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Whitecraigs Court Giffnock Glasgow G46 6SY Scotland |
Director Name | Mr Gareth George Curle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(4 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
Director Name | Mr John Reilly |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Napier Square Bellshill Lanarkshire ML4 1TB Scotland |
Director Name | Mr Desmond Gerald Deighan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(5 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
Website | dclsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6166764 |
Telephone region | Glasgow |
Registered Address | 137 Shawbridge Street Pollokshaws Glasgow G43 1QQ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Desmond Deighan 99.00% Ordinary |
---|---|
1 at £1 | Irene Deighan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,685 |
Cash | £48,100 |
Current Liabilities | £450,077 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
29 August 2012 | Delivered on: 31 August 2012 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 October 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
---|---|
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
12 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
4 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
6 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
5 September 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
5 September 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
5 September 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
5 September 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
5 September 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
5 September 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
19 July 2017 | Notification of Desmond Gerald Deighan as a person with significant control on 30 June 2016 (2 pages) |
19 July 2017 | Notification of Desmond Gerald Deighan as a person with significant control on 30 June 2016 (2 pages) |
19 August 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
19 August 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
22 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
17 August 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
17 August 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
9 July 2015 | Appointment of Mr Desmond Gerald Deighan as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Desmond Gerald Deighan as a director on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of John Reilly as a director on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of John Reilly as a director on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Desmond Gerald Deighan as a director on 1 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of John Reilly as a director on 1 July 2015 (1 page) |
3 July 2015 | Consolidation of shares on 1 December 2011 (5 pages) |
3 July 2015 | Consolidation of shares on 1 December 2011 (5 pages) |
3 July 2015 | Consolidation of shares on 1 December 2011 (5 pages) |
2 July 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
29 August 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
29 August 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
30 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders (3 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
30 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders (3 pages) |
30 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders (3 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
22 January 2014 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH United Kingdom on 22 January 2014 (1 page) |
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Termination of appointment of Desmond Deighan as a director (1 page) |
9 January 2013 | Termination of appointment of Desmond Deighan as a director (1 page) |
7 January 2013 | Appointment of Mr John Reilly as a director (2 pages) |
7 January 2013 | Appointment of Mr John Reilly as a director (2 pages) |
22 November 2012 | Appointment of Mr Desmond Gerald Deighan as a director (2 pages) |
22 November 2012 | Termination of appointment of Gareth Curle as a director (1 page) |
22 November 2012 | Termination of appointment of Gareth Curle as a director (1 page) |
22 November 2012 | Appointment of Mr Desmond Gerald Deighan as a director (2 pages) |
6 November 2012 | Termination of appointment of Irene Deighan as a secretary (1 page) |
6 November 2012 | Termination of appointment of Irene Deighan as a secretary (1 page) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Appointment of Gareth Curle as a director (2 pages) |
2 November 2012 | Termination of appointment of Desmond Deighan as a director (1 page) |
2 November 2012 | Appointment of Gareth Curle as a director (2 pages) |
2 November 2012 | Termination of appointment of Desmond Deighan as a director (1 page) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 August 2012 | Company name changed dcl security training LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Company name changed dcl security training LIMITED\certificate issued on 15/08/12
|
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Amended accounts made up to 30 November 2010 (6 pages) |
23 September 2011 | Amended accounts made up to 30 November 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 137 shawbridge street glasgow G43 1QQ (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 137 shawbridge street glasgow G43 1QQ (1 page) |
11 December 2008 | Secretary's change of particulars / eileen deighan / 02/12/2008 (1 page) |
11 December 2008 | Secretary's change of particulars / eileen deighan / 02/12/2008 (1 page) |
3 December 2008 | Capitals not rolled up (2 pages) |
3 December 2008 | Capitals not rolled up (2 pages) |
3 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
6 November 2007 | Incorporation (17 pages) |
6 November 2007 | Incorporation (17 pages) |