Company NameDCL Security International Limited
DirectorDesmond Gerald Deighan
Company StatusActive
Company NumberSC333493
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 6 months ago)
Previous NameDCL Security Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Desmond Gerald Deighan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address137 Shawbridge Street
Pollokshaws
Glasgow
G43 1QQ
Scotland
Director NameMr Desmond Gerald Deighan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address4a Whitecraigs Court
Giffnock
Glasgow
G46 6SY
Scotland
Secretary NameIrene Deighan
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address4a Whitecraigs Court
Giffnock
Glasgow
G46 6SY
Scotland
Director NameMr Gareth George Curle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(4 years, 12 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
Director NameMr John Reilly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Napier Square
Bellshill
Lanarkshire
ML4 1TB
Scotland
Director NameMr Desmond Gerald Deighan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(5 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland

Contact

Websitedclsecurity.co.uk
Email address[email protected]
Telephone0141 6166764
Telephone regionGlasgow

Location

Registered Address137 Shawbridge Street
Pollokshaws
Glasgow
G43 1QQ
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Desmond Deighan
99.00%
Ordinary
1 at £1Irene Deighan
1.00%
Ordinary

Financials

Year2014
Net Worth-£21,685
Cash£48,100
Current Liabilities£450,077

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

29 August 2012Delivered 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

Filing History

30 October 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
12 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
4 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
6 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
5 September 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 102
(3 pages)
5 September 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
5 September 2017Accounts for a small company made up to 30 November 2016 (8 pages)
5 September 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 102
(3 pages)
5 September 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
5 September 2017Accounts for a small company made up to 30 November 2016 (8 pages)
19 July 2017Notification of Desmond Gerald Deighan as a person with significant control on 30 June 2016 (2 pages)
19 July 2017Notification of Desmond Gerald Deighan as a person with significant control on 30 June 2016 (2 pages)
19 August 2016Accounts for a small company made up to 30 November 2015 (8 pages)
19 August 2016Accounts for a small company made up to 30 November 2015 (8 pages)
22 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
17 August 2015Accounts for a small company made up to 30 November 2014 (8 pages)
17 August 2015Accounts for a small company made up to 30 November 2014 (8 pages)
9 July 2015Appointment of Mr Desmond Gerald Deighan as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Desmond Gerald Deighan as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of John Reilly as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of John Reilly as a director on 1 July 2015 (1 page)
9 July 2015Appointment of Mr Desmond Gerald Deighan as a director on 1 July 2015 (2 pages)
9 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Termination of appointment of John Reilly as a director on 1 July 2015 (1 page)
3 July 2015Consolidation of shares on 1 December 2011 (5 pages)
3 July 2015Consolidation of shares on 1 December 2011 (5 pages)
3 July 2015Consolidation of shares on 1 December 2011 (5 pages)
2 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 1,099
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 1,099
(3 pages)
29 August 2014Accounts for a small company made up to 30 November 2013 (7 pages)
29 August 2014Accounts for a small company made up to 30 November 2013 (7 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders (3 pages)
30 June 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,000
(3 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders (3 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders (3 pages)
30 June 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,000
(3 pages)
22 January 2014Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH United Kingdom on 22 January 2014 (1 page)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
9 January 2013Termination of appointment of Desmond Deighan as a director (1 page)
9 January 2013Termination of appointment of Desmond Deighan as a director (1 page)
7 January 2013Appointment of Mr John Reilly as a director (2 pages)
7 January 2013Appointment of Mr John Reilly as a director (2 pages)
22 November 2012Appointment of Mr Desmond Gerald Deighan as a director (2 pages)
22 November 2012Termination of appointment of Gareth Curle as a director (1 page)
22 November 2012Termination of appointment of Gareth Curle as a director (1 page)
22 November 2012Appointment of Mr Desmond Gerald Deighan as a director (2 pages)
6 November 2012Termination of appointment of Irene Deighan as a secretary (1 page)
6 November 2012Termination of appointment of Irene Deighan as a secretary (1 page)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
2 November 2012Appointment of Gareth Curle as a director (2 pages)
2 November 2012Termination of appointment of Desmond Deighan as a director (1 page)
2 November 2012Appointment of Gareth Curle as a director (2 pages)
2 November 2012Termination of appointment of Desmond Deighan as a director (1 page)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 August 2012Company name changed dcl security training LIMITED\certificate issued on 15/08/12
  • CONNOT ‐
(2 pages)
15 August 2012Company name changed dcl security training LIMITED\certificate issued on 15/08/12
  • CONNOT ‐
(2 pages)
6 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-20
(2 pages)
6 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-20
(2 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
23 September 2011Amended accounts made up to 30 November 2010 (6 pages)
23 September 2011Amended accounts made up to 30 November 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 December 2008Registered office changed on 17/12/2008 from 137 shawbridge street glasgow G43 1QQ (1 page)
17 December 2008Registered office changed on 17/12/2008 from 137 shawbridge street glasgow G43 1QQ (1 page)
11 December 2008Secretary's change of particulars / eileen deighan / 02/12/2008 (1 page)
11 December 2008Secretary's change of particulars / eileen deighan / 02/12/2008 (1 page)
3 December 2008Capitals not rolled up (2 pages)
3 December 2008Capitals not rolled up (2 pages)
3 December 2008Return made up to 06/11/08; full list of members (3 pages)
3 December 2008Return made up to 06/11/08; full list of members (3 pages)
6 November 2007Incorporation (17 pages)
6 November 2007Incorporation (17 pages)