ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Detail Solutions Limited

Detail Solutions Limited is a dissolved company incorporated on 4 December 2009 with the registered office located in Glasgow, City of Glasgow. Detail Solutions Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 31 October 2023 (1 year 10 months ago)
Was 13 years old at the time of dissolution
Following liquidation
Company No
SC369675
Private limited company
Scottish Company
Age
15 years
Incorporated 4 December 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
11th Floor, Room 1110, Clockwise Offices Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Address changed on 29 Sep 2022 (2 years 11 months ago)
Previous address was 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
-
Director • Project Director • British • Lives in UK • Born in Feb 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2010–2012)
Period Ended
31 Dec 2012
For period 31 Dec31 Dec 2012
Traded for 12 months
Cash in Bank
£40.83K
Increased by £36.4K (+822%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£858.31K
Increased by £456.87K (+114%)
Total Liabilities
-£814.29K
Increased by £423.88K (+109%)
Net Assets
£44.02K
Increased by £32.99K (+299%)
Debt Ratio (%)
95%
Decreased by 2.38% (-2%)
Latest Activity
Dissolved After Liquidation
1 Year 10 Months Ago on 31 Oct 2023
Registered Address Changed
2 Years 11 Months Ago on 29 Sep 2022
Registered Address Changed
3 Years Ago on 6 Jun 2022
Registered Address Changed
5 Years Ago on 19 May 2020
Wind Up Notice
10 Years Ago on 24 Oct 2014
Court Order to Wind Up
10 Years Ago on 24 Oct 2014
Registered Address Changed
10 Years Ago on 24 Oct 2014
Alasdair Stewart Resigned
11 Years Ago on 16 Jun 2014
Stewart Henderson Resigned
11 Years Ago on 16 Jun 2014
Mr Greame Henderson Details Changed
11 Years Ago on 19 Dec 2013
Get Credit Report
Discover Detail Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 31 Oct 2023
Submitted on 31 Jul 2023
Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022
Submitted on 29 Sep 2022
Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022
Submitted on 6 Jun 2022
Registered office address changed from Grayson Corporate 2nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 May 2020
Submitted on 19 May 2020
Registered office address changed from 21 Forbes Place Paisley PA1 1UT to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 24 October 2014
Submitted on 24 Oct 2014
Court order notice of winding up
Submitted on 24 Oct 2014
Notice of winding up order
Submitted on 24 Oct 2014
Director's details changed for Mr Greame Henderson on 19 December 2013
Submitted on 30 Jun 2014
Termination of appointment of Alasdair Stewart as a director
Submitted on 16 Jun 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year