Dc2 Midco Limited

DataGardener
dissolved

Dc2 Midco Limited

sc579775Private Limited With Share Capital

Floor 3, 1-4 Atholl Crescent, Edinburgh, EH38HA
Incorporated

24/10/2017

Company Age

8 years

Directors

1

Employees

SIC Code

64209

Risk

Company Overview

Registration, classification & business activity

Dc2 Midco Limited (sc579775) is a private limited with share capital incorporated on 24/10/2017 (8 years old) and registered in edinburgh, EH38HA. The company operates under SIC code 64209.

Private Limited With Share Capital
SIC: 64209
Incorporated 24/10/2017
EH38HA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

57
Gazette Dissolved Voluntary
Category:Gazette
Date:27-01-2026
Gazette Notice Voluntary
Category:Gazette
Date:11-11-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2025
Capital Allotment Shares
Category:Capital
Date:09-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2017
Capital Allotment Shares
Category:Capital
Date:06-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2017
Incorporation Company
Category:Incorporation
Date:24-10-2017

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/12/2025
Filing Date06/09/2024
Latest Accounts31/12/2023

Trading Addresses

Floor 3, 1-4 Atholl Crescent, Edinburgh, EH38HARegistered
163 St. Georges Road, Glasgow, G36LBRegistered

Contact

Floor 3, 1-4 Atholl Crescent, Edinburgh, EH38HA