Company NameDC2 Finco Limited
Company StatusActive
Company NumberSC579794
CategoryPrivate Limited Company
Incorporation Date25 October 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 year, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameRobert Maclachlan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMs Sheena Marion Beckwith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMr Michael Thomas Biddulph
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMr Mark Hans Richard Stevens
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish,German
StatusCurrent
Appointed22 April 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Slingsby Place
London
WC2E 9AB
Director NameMr Christian Amar Dube
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr David Timothy Lonsdale
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Anthony Joseph Thomas Foster
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2019)
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Ronald Albert Wayte
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2017(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMr Liam Michael Bain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMr David Charles Nix
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2018(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMrs Catherine Beck
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMr Richard Thomas John Muckle
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland

Location

Registered Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Charges

17 June 2020Delivered on: 26 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 June 2020Delivered on: 19 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future freehold, leasehold or heritable property situated in england and wales and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
17 April 2019Delivered on: 8 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future freehold or leasehold land situated in england or wales and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
17 April 2019Delivered on: 29 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 November 2017Delivered on: 7 December 2017
Persons entitled: August Equity LLP (As Security Trustee)

Classification: A registered charge
Outstanding
24 November 2017Delivered on: 6 December 2017
Persons entitled: August Equity LLP (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

30 November 2020Accounts for a small company made up to 30 November 2019 (11 pages)
29 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
25 August 2020Termination of appointment of David Charles Nix as a director on 24 August 2020 (1 page)
30 June 2020Alterations to floating charge SC5797940005 (21 pages)
30 June 2020Alterations to floating charge SC5797940004 (20 pages)
30 June 2020Alterations to floating charge SC5797940003 (20 pages)
30 June 2020Alterations to floating charge SC5797940001 (20 pages)
30 June 2020Alterations to floating charge SC5797940006 (21 pages)
26 June 2020Registration of charge SC5797940006, created on 17 June 2020 (25 pages)
19 June 2020Registration of charge SC5797940005, created on 17 June 2020 (62 pages)
14 May 2020Termination of appointment of Catherine Beck as a director on 30 April 2020 (1 page)
14 May 2020Appointment of Mr Michael Thomas Biddulph as a director on 30 April 2020 (2 pages)
18 March 2020Alterations to floating charge SC5797940001 (33 pages)
18 March 2020Appointment of Ms Sheena Marion Beckwith as a director on 27 February 2020 (2 pages)
12 December 2019Termination of appointment of Christian Amar Dube as a director on 12 December 2019 (1 page)
12 December 2019Termination of appointment of Ronald Albert Wayte as a director on 1 December 2019 (1 page)
12 December 2019Appointment of Mr Richard Thomas John Muckle as a director on 12 December 2019 (2 pages)
12 December 2019Termination of appointment of David Timothy Lonsdale as a director on 12 December 2019 (1 page)
12 December 2019Appointment of Mr Ian Ellis Fraser as a director on 29 March 2019 (2 pages)
5 December 2019Appointment of Robert Maclachlan as a director on 29 November 2019 (2 pages)
6 November 2019Appointment of Mrs Catherine Beck as a director on 27 September 2019 (2 pages)
6 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 30 November 2018 (8 pages)
31 July 2019Memorandum and Articles of Association (25 pages)
26 July 2019Termination of appointment of Liam Michael Bain as a director on 26 July 2019 (1 page)
14 May 2019Director's details changed for Mr Ronald Albert Wayte on 14 May 2019 (2 pages)
14 May 2019Change of details for Dc2 Midco Limited as a person with significant control on 14 May 2019 (2 pages)
14 May 2019Termination of appointment of Anthony Joseph Thomas Foster as a director on 28 January 2019 (1 page)
10 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2019Registration of charge SC5797940004, created on 17 April 2019 (60 pages)
1 May 2019Alterations to floating charge SC5797940003 (20 pages)
1 May 2019Alterations to floating charge SC5797940004 (20 pages)
1 May 2019Alterations to floating charge SC5797940001 (20 pages)
29 April 2019Registration of charge SC5797940003, created on 17 April 2019 (24 pages)
12 April 2019Satisfaction of charge SC5797940002 in full (4 pages)
16 November 2018Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 147 st. Georges Road Glasgow G3 6LB on 16 November 2018 (1 page)
15 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
1 November 2018Appointment of Mr David Charles Nix as a director on 31 October 2018 (2 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
4 June 2018Appointment of Mr Liam Michael Bain as a director on 1 June 2018 (2 pages)
15 May 2018Previous accounting period shortened from 31 January 2019 to 30 November 2017 (1 page)
29 December 2017Appointment of Mr Ronald Albert Wayte as a director on 1 December 2017 (3 pages)
29 December 2017Appointment of Mr Ronald Albert Wayte as a director on 1 December 2017 (3 pages)
7 December 2017Registration of charge SC5797940002, created on 24 November 2017 (18 pages)
7 December 2017Registration of charge SC5797940002, created on 24 November 2017 (18 pages)
6 December 2017Registration of charge SC5797940001, created on 24 November 2017 (19 pages)
6 December 2017Registration of charge SC5797940001, created on 24 November 2017 (19 pages)
6 December 2017Appointment of Anthony Joseph Thomas Foster as a director on 24 November 2017 (3 pages)
6 December 2017Appointment of Anthony Joseph Thomas Foster as a director on 24 November 2017 (3 pages)
6 December 2017Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 December 2017 (2 pages)
6 December 2017Current accounting period extended from 31 October 2018 to 31 January 2019 (3 pages)
6 December 2017Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 December 2017 (2 pages)
6 December 2017Current accounting period extended from 31 October 2018 to 31 January 2019 (3 pages)
6 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 410,000.00
(4 pages)
6 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 410,000.00
(4 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 1
(36 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 1
(36 pages)