Company NameBuilding Facilities Control Solutions Limited
Company StatusDissolved
Company NumberSC342850
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameDSK Controls Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Charles McDowell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed24 June 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMr David Charles McDowell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Sandpiper Drive
Greenhills
East Kilbride
G75 8UW
Scotland
Director NameMr James Sinclair Rodden McMinn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2012)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressUnit 211 Block B
Clydesmill Road Clydesmill Industrial Estate
Glasgow
G32 8RE
Scotland
Director NameDavid Moir Knox
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(4 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 211 Block B
Clydesmill Road Clydesmill Industrial Estate
Glasgow
G32 8RE
Scotland

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1James Sinclair Rodden Mcminn
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved following liquidation (1 page)
14 October 2014Final Gazette dissolved following liquidation (1 page)
14 July 2014Notice of final meeting of creditors (7 pages)
14 July 2014Notice of final meeting of creditors (7 pages)
8 October 2013Registered office address changed from Unit 211 Block B Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE United Kingdom on 8 October 2013 (2 pages)
8 October 2013Notice of winding up order (1 page)
8 October 2013Notice of winding up order (1 page)
8 October 2013Registered office address changed from Unit 211 Block B Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE United Kingdom on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Unit 211 Block B Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE United Kingdom on 8 October 2013 (2 pages)
8 October 2013Court order notice of winding up (1 page)
8 October 2013Court order notice of winding up (1 page)
14 November 2012Termination of appointment of David Knox as a director (1 page)
14 November 2012Termination of appointment of David Knox as a director (1 page)
27 July 2012Termination of appointment of James Mcminn as a director (1 page)
27 July 2012Appointment of David Charles Mcdowell as a director (2 pages)
27 July 2012Termination of appointment of James Mcminn as a director (1 page)
27 July 2012Appointment of David Moir Knox as a director (2 pages)
27 July 2012Appointment of David Charles Mcdowell as a director (2 pages)
27 July 2012Appointment of David Moir Knox as a director (2 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 100
(3 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 100
(3 pages)
2 March 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 March 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 January 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
24 January 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
11 January 2012Registered office address changed from C/O Mrs S Mcminn 38 Fetlar Drive Glasgow G44 5BJ Scotland on 11 January 2012 (1 page)
11 January 2012Registered office address changed from C/O Mrs S Mcminn 38 Fetlar Drive Glasgow G44 5BJ Scotland on 11 January 2012 (1 page)
22 August 2011Registered office address changed from Unit 211, Block B 25 Clydesmill Road Cambuslang Glasgow Scotland G32 8RE United Kingdom on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Unit 211, Block B 25 Clydesmill Road Cambuslang Glasgow Scotland G32 8RE United Kingdom on 22 August 2011 (1 page)
23 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
12 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Company name changed dsk controls LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2011Company name changed dsk controls LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2011Termination of appointment of David Mcdowell as a director (1 page)
18 January 2011Appointment of Mr James Sinclair Rodden Mcminn as a director (2 pages)
18 January 2011Termination of appointment of David Mcdowell as a director (1 page)
18 January 2011Appointment of Mr James Sinclair Rodden Mcminn as a director (2 pages)
24 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr David Mcdowell on 13 April 2010 (2 pages)
24 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr David Mcdowell on 13 April 2010 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
21 May 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
7 September 2009Return made up to 13/05/09; full list of members (3 pages)
7 September 2009Return made up to 13/05/09; full list of members (3 pages)
13 May 2008Incorporation (13 pages)
13 May 2008Incorporation (13 pages)