ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DC2 Bidco Limited

DC2 Bidco Limited is an active company incorporated on 25 October 2017 with the registered office located in Edinburgh, City of Edinburgh. DC2 Bidco Limited was registered 8 years ago.
Status
Active
Active since 7 years ago
Voluntary strike-off pending since 2 days ago
Company No
SC579814
Private limited company
Scottish Company
Age
8 years
Incorporated 25 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2025 (16 days ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (12 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Floor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Address changed on 18 Sep 2024 (1 year 1 month ago)
Previous address was 147 st. Georges Road Glasgow G3 6LB Scotland
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1957
Director • British • Lives in UK • Born in Feb 1965
Director • British • Lives in England • Born in Dec 1974
Director • British • Lives in Scotland • Born in Jul 1965
DC2 Finco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DC2 Topco Limited
Robert Maclachlan, Ian Ellis Fraser, and 2 more are mutual people.
Active
DC2 Midco Limited
Robert Maclachlan, Ian Ellis Fraser, and 2 more are mutual people.
Active
DC2 Finco Limited
Robert Maclachlan, Ian Ellis Fraser, and 2 more are mutual people.
Active
Scotmid Coop Life Services Limited
Robert Maclachlan and Sheena Marion Beckwith are mutual people.
Active
Deery Funeral Services Limited
Robert Maclachlan and Sheena Marion Beckwith are mutual people.
Active
David Robb Independent Funeral Directors Ltd
Robert Maclachlan and Sheena Marion Beckwith are mutual people.
Active
Minerva Equity Limited
Ian Ellis Fraser is a mutual person.
Active
Sonderwell Topco Limited
Michael Biddulph is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1K
Increased by £1K (%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£7.11M
Increased by £334K (+5%)
Total Liabilities
-£11.68M
Increased by £972K (+9%)
Net Assets
-£4.57M
Decreased by £638K (+16%)
Debt Ratio (%)
164%
Increased by 6.25% (+4%)
Latest Activity
Voluntary Gazette Notice
2 Days Ago on 11 Nov 2025
Application To Strike Off
3 Days Ago on 5 Nov 2025
Confirmation Submitted
5 Days Ago on 3 Nov 2025
Confirmation Submitted
1 Year Ago on 23 Oct 2024
Robert Maclachlan Resigned
1 Year 1 Month Ago on 30 Sep 2024
Ian Ellis Fraser Resigned
1 Year 1 Month Ago on 30 Sep 2024
Sheena Marion Beckwith Resigned
1 Year 1 Month Ago on 30 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 26 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 6 Sep 2024
Get Credit Report
Discover DC2 Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 11 Nov 2025
Application to strike the company off the register
Submitted on 5 Nov 2025
Confirmation statement made on 23 October 2025 with no updates
Submitted on 3 Nov 2025
Confirmation statement made on 23 October 2024 with no updates
Submitted on 23 Oct 2024
Termination of appointment of Sheena Marion Beckwith as a director on 30 September 2024
Submitted on 4 Oct 2024
Termination of appointment of Ian Ellis Fraser as a director on 30 September 2024
Submitted on 4 Oct 2024
Termination of appointment of Robert Maclachlan as a director on 30 September 2024
Submitted on 4 Oct 2024
Satisfaction of charge SC5798140001 in full
Submitted on 26 Sep 2024
Registered office address changed from 147 st. Georges Road Glasgow G3 6LB Scotland to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on 18 September 2024
Submitted on 18 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year