Company NameDCS Resources Ltd.
Company StatusDissolved
Company NumberSC353647
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Cameron Sutherland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Brodie Place
Forres
Moray
IV36 1NH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1David Cameron Sutherland
100.00%
Ordinary

Financials

Year2014
Net Worth£67,666
Cash£74,406
Current Liabilities£20,365

Accounts

Latest Accounts30 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Filing History

23 May 2017Total exemption small company accounts made up to 29 June 2016 (6 pages)
6 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 29 June 2015 (5 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 29 June 2014 (5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 29 June 2013 (6 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
24 April 2013Total exemption small company accounts made up to 29 June 2012 (6 pages)
26 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
12 January 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Director appointed david cameron sutherland (2 pages)
16 February 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
22 January 2009Appointment terminate, secretary brian reid LTD logged form (1 page)
22 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
22 January 2009Appointment terminated director stephen george mabbott (1 page)
22 January 2009Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 January 2009Incorporation (18 pages)