Company NameDSC Realisations Limited
Company StatusDissolved
Company NumberSC365236
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 6 months ago)
Dissolution Date4 October 2018 (5 years, 5 months ago)
Previous NameMocomp Solutions Limited

Business Activity

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

Directors

Director NameColin James Hay
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressGlenhead Croft Kemnay
Inverurie
Aberdeenshire
AB51 5PR
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusClosed
Appointed29 May 2015(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 04 October 2018)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameColin James Hay
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleMechanic
Correspondence AddressWaulkmill Croft
Pitcaple
Inverurie
AB51 5JA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemocompsolutions.com

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Colin James Hay
60.00%
Ordinary
400 at £1Tracey Burr
40.00%
Ordinary

Financials

Year2014
Net Worth£332,921
Cash£123,967
Current Liabilities£138,926

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
18 March 2016Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL to 25 Bothwell Street Glasgow G2 6NL on 18 March 2016 (2 pages)
22 February 2016Company name changed mocomp solutions LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
18 September 2015Director's details changed for Colin James Hay on 18 September 2015 (2 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
19 June 2015Termination of appointment of Colin James Hay as a secretary on 29 May 2015 (2 pages)
12 June 2015Appointment of Hm Secretaries Limited as a secretary on 29 May 2015 (3 pages)
12 June 2015Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 12 June 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
8 February 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 1,000
(4 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 September 2009Director and secretary appointed colin james hay (2 pages)
22 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
22 September 2009Location of register of members (1 page)
11 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
11 September 2009Appointment terminated director stephen mabbott (1 page)
11 September 2009Ad 08/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 September 2009Appointment terminated secretary brian reid LTD. (1 page)
8 September 2009Incorporation (18 pages)