Company NameDAC (Glasgow) Holdings Limited
Company StatusDissolved
Company NumberSC366019
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)
Previous NamePacific Shelf 1586 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Dale Andrew Cumming
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(10 months, 1 week after company formation)
Appointment Duration5 years (closed 31 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Fifty Pitches Road
Cardonald Business Park
Glasgow
Lanarkshire
G51 4EB
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Secretary NameMr Stephen Ferns
StatusResigned
Appointed06 June 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address100 Fifty Pitches Road
Cardonald Business Park
Glasgow
Lanarkshire
G51 4EB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2009(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 6SB
Scotland

Location

Registered Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Dale Andrew Cumming
100.00%
Ordinary

Accounts

Latest Accounts30 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 January

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100,000
(3 pages)
2 December 2014Registered office address changed from 100 Fifty Pitches Road Cardonald Business Park Glasgow Lanarkshire G51 4EB to 8 Benview Road Clarkston Glasgow G76 7PP on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 100 Fifty Pitches Road Cardonald Business Park Glasgow Lanarkshire G51 4EB to 8 Benview Road Clarkston Glasgow G76 7PP on 2 December 2014 (1 page)
2 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100,000
(3 pages)
2 December 2014Registered office address changed from 100 Fifty Pitches Road Cardonald Business Park Glasgow Lanarkshire G51 4EB to 8 Benview Road Clarkston Glasgow G76 7PP on 2 December 2014 (1 page)
28 February 2014Accounts for a dormant company made up to 30 January 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 30 January 2013 (2 pages)
10 December 2013Termination of appointment of Stephen Ferns as a secretary (1 page)
10 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,000
(3 pages)
10 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,000
(3 pages)
10 December 2013Termination of appointment of Stephen Ferns as a secretary (1 page)
28 February 2013Accounts for a dormant company made up to 31 January 2012 (3 pages)
28 February 2013Accounts for a dormant company made up to 31 January 2012 (3 pages)
31 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (3 pages)
31 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (3 pages)
22 October 2012Director's details changed for Mr Dale Andrew Cumming on 1 September 2012 (2 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mr Dale Andrew Cumming on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Mr Dale Andrew Cumming on 1 September 2012 (2 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
21 October 2012Registered office address changed from Europc House 90 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB on 21 October 2012 (1 page)
21 October 2012Registered office address changed from Europc House 90 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB on 21 October 2012 (1 page)
11 July 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 100,000
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 100,000
(3 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 November 2011Current accounting period shortened from 30 September 2012 to 31 January 2012 (1 page)
16 November 2011Current accounting period shortened from 30 September 2012 to 31 January 2012 (1 page)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 June 2011Appointment of Mr Stephen Ferns as a secretary (1 page)
6 June 2011Appointment of Mr Stephen Ferns as a secretary (1 page)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
18 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-28
(1 page)
18 August 2010Company name changed pacific shelf 1586 LIMITED\certificate issued on 18/08/10
  • CONNOT ‐
(3 pages)
18 August 2010Company name changed pacific shelf 1586 LIMITED\certificate issued on 18/08/10
  • CONNOT ‐
(3 pages)
18 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-28
(1 page)
9 August 2010Appointment of Mr Dale Andrew Cumming as a director (3 pages)
9 August 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
9 August 2010Appointment of Mr Dale Andrew Cumming as a director (3 pages)
9 August 2010Termination of appointment of John Rutherford as a director (2 pages)
9 August 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 August 2010 (2 pages)
9 August 2010Termination of appointment of Roger Connon as a director (2 pages)
9 August 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
9 August 2010Termination of appointment of Roger Connon as a director (2 pages)
9 August 2010Termination of appointment of John Rutherford as a director (2 pages)
9 August 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 August 2010 (2 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 September 2009Incorporation (34 pages)
23 September 2009Incorporation (34 pages)