Background WavePink WaveYellow Wave

D 2 CORPORATE SOLUTIONS LIMITED (SC237824)

D 2 CORPORATE SOLUTIONS LIMITED (SC237824) is an active UK company. incorporated on 8 October 2002. with registered office in Paisley. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. D 2 CORPORATE SOLUTIONS LIMITED has been registered for 23 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, PAGE, John David.

Company Number
SC237824
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
Pavillion 4 Westpoint Business Park, Paisley, PA3 2RB
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BLAND, Simon Christopher, COSTER, Marc, PAGE, John David
SIC Codes
65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D 2 CORPORATE SOLUTIONS LIMITED

D 2 CORPORATE SOLUTIONS LIMITED is an active company incorporated on 8 October 2002 with the registered office located in Paisley. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. D 2 CORPORATE SOLUTIONS LIMITED was registered 23 years ago.(SIC: 65110, 65120)

Status

active

Active since 23 years ago

Company No

SC237824

LTD Company

Age

23 Years

Incorporated 8 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley, PA3 2RB,

Previous Addresses

3009 Mile End, Abbey Mill 12 Seedhill Road Paisley PA1 1JS
From: 8 October 2002To: 21 January 2015
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Owner Exit
May 21
Owner Exit
May 21
Funding Round
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 20 Jul 2025

BLAND, Simon Christopher

Active
Westpoint Business Park, PaisleyPA3 2RB
Born December 1966
Director
Appointed 01 Jul 2021

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

PAGE, John David

Active
Westpoint Business Park, PaisleyPA3 2RB
Born March 1966
Director
Appointed 01 Jul 2021

TEMPLETON, Amanda

Resigned
Marchfield Drive, PaisleyPA3 2RB
Secretary
Appointed 18 Oct 2002
Resigned 01 Jul 2021

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 08 Oct 2002
Resigned 10 Oct 2002

MCGINNIGLE, David

Resigned
Westpoint Business Park, PaisleyPA3 2RB
Born July 1971
Director
Appointed 26 Oct 2002
Resigned 01 Jul 2021

MEECHAN, Scott Andrew

Resigned
Heatherbank Grove, GlasgowG69 8EW
Born July 1977
Director
Appointed 04 Aug 2008
Resigned 30 Sept 2008

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 20 Jul 2025

SEED, Craig Arthur

Resigned
Westpoint Business Park, PaisleyPA3 2RB
Born September 1970
Director
Appointed 01 Jul 2021
Resigned 04 Mar 2025

TEMPLETON, Derek George

Resigned
Westpoint Business Park, PaisleyPA3 2RB
Born October 1970
Director
Appointed 18 Oct 2002
Resigned 01 Jul 2021

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 08 Oct 2002
Resigned 10 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021

Mr David Mcginnigle

Ceased
Westpoint Business Park, PaisleyPA3 2RB
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2018

Mr Derek George Templeton

Ceased
Westpoint Business Park, PaisleyPA3 2RB
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 September 2023
SH10Notice of Particulars of Variation
Resolution
14 September 2023
RESOLUTIONSResolutions
Memorandum Articles
14 September 2023
MAMA
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
5 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 July 2021
MAMA
Resolution
2 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
10 May 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Resolution
2 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Statement Of Companys Objects
10 March 2020
CC04CC04
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
19 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
30 April 2004
225Change of Accounting Reference Date
Legacy
20 February 2004
288cChange of Particulars
Legacy
20 February 2004
287Change of Registered Office
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
88(2)R88(2)R
Legacy
28 October 2002
287Change of Registered Office
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation