DCS FFS LIMITED
Status | DISSOLVED |
Company No. | SC120357 |
Category | Private Limited Company |
Incorporated | 21 Sep 1989 |
Age | 34 years, 9 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 06 Feb 2018 |
Years | 6 years, 4 months, 24 days |
SUMMARY
DCS FFS LIMITED is an dissolved private limited company with number SC120357. It was incorporated 34 years, 9 months, 11 days ago, on 21 September 1989 and it was dissolved 6 years, 4 months, 24 days ago, on 06 February 2018. The company address is C/O Deloitte Llp Lomond House C/O Deloitte Llp Lomond House, Glasgow, G2 1QQ.
Company Fillings
Court order
Date: 03 Mar 2014
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Liquidation compulsory return of final meeting scotland
Date: 21 May 2013
Category: Insolvency
Sub Category: Compulsory
Type: 4.17(Scot)
Documents
Liquidation in administration court order ending administration scotland
Date: 28 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 28 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration appointment of administrator scotland
Date: 28 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
Liquidation compulsory notice winding up scotland
Date: 28 Mar 2011
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 28 Mar 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Liquidation in administration progress report scotland
Date: 07 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 07 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation administration insufficient property scotland
Date: 27 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.32B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 26 Mar 2010
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 29 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration proposals scotland
Date: 20 May 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B(Scot)
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william sneddon
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director thomas proctor
Documents
Certificate change of name company
Date: 06 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dcs (first for service) group LIMITED\certificate issued on 06/05/09
Documents
Legacy
Date: 20 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 20/04/2009 from 2 watt road hillington industrial es glasgow lanarkshire G52 4RR
Documents
Liquidation in administration notice of statement of affairs scotland with form attached
Date: 15 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.15B(Scot)
Form attached: 2.14B(SCOT)/2.13B(SCOT)
Documents
Liquidation in administration appointment of administrator scotland
Date: 25 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / isabell kibwoti / 31/03/2008
Documents
Accounts with accounts type medium
Date: 04 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type medium
Date: 04 Mar 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/07; no change of members
Documents
Accounts with accounts type medium
Date: 24 Jan 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type medium
Date: 26 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; full list of members
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 01 Nov 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type medium
Date: 09 Sep 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/03; full list of members
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 24 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/01; full list of members
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Mortgage alter floating charge
Date: 16 May 2001
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 14 May 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Mortgage alter floating charge
Date: 12 May 2001
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Accounts with accounts type medium
Date: 02 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 24/11/00 from: 6 seaforth road south hillington industrial estate glasgow G52 4SN
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/00; full list of members
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 05 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/99; no change of members
Documents
Accounts with accounts type small
Date: 12 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/98; full list of members
Documents
Certificate change of name company
Date: 21 Oct 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dcs (technical services) LIMITED\certificate issued on 22/10/98
Documents
Legacy
Date: 15 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 29 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 11 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/97; no change of members
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 30/04/97 from: 23 moss road govan glasgow G51 4JT
Documents
Accounts with accounts type full
Date: 18 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 10 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/96; no change of members
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 May 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/95; full list of members
Documents
Legacy
Date: 11 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 23 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 13/09/94; full list of members
Documents
Legacy
Date: 26 Aug 1994
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 May 1994
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 25 May 1994
Category: Capital
Type: 88(2)O
Description: Ad 14/04/94--------- £ si 99900@1
Documents
Legacy
Date: 20 Apr 1994
Category: Capital
Type: 88(2)P
Description: Ad 14/04/94--------- £ si 99900@1=99900 £ ic 100/100000
Documents
Resolution
Date: 20 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 1994
Category: Capital
Type: 123
Description: £ nc 10000/100000 14/04/94
Documents
Legacy
Date: 20 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 14/04/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Apr 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Apr 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Apr 1994
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/03 to 30/09
Documents
Legacy
Date: 07 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 07/04/94 from: crosshill house bankhead road rutherglen glasgow G73 2BQ
Documents
Legacy
Date: 16 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/93; full list of members
Documents
Some Companies
VICARAGE COURT 4 VICARAGE ROAD,BIRMINGHAM,B15 3ES
Number: | 11630118 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL VIEW FARM PRODUCTS LIMITED
DOMINIQUE HOUSE,DUDLEY,DY2 0LY
Number: | 06305154 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 STATION ROAD,BIRMINGHAM,B33 8BB
Number: | 07984497 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KERSFIELD ROAD,LONDON,SW15 3HP
Number: | 11205962 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB
Number: | NI070646 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG
Number: | 00921268 |
Status: | ACTIVE |
Category: | Private Limited Company |