Company NameD & A Finance Limited
Company StatusDissolved
Company NumberSC016504
CategoryPrivate Limited Company
Incorporation Date8 July 1931(92 years, 10 months ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameAgnes McLean Stevenson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1989(58 years, 2 months after company formation)
Appointment Duration30 years, 11 months (closed 22 July 2020)
RoleOffice Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Shanks Avenue
Barrhead
Glasgow
Lanarkshire
G78 2BZ
Scotland
Director NameWilliam Pomfrey Don
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(58 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 1996)
RoleFactory Manager
Correspondence Address38 Alloway Gardens
Kirkintilloch
Glasgow
Lanarkshire
G66 2RJ
Scotland
Director NameJames Clark Jess
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(58 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 1996)
RoleSales Manager
Correspondence Address2 Dunlop Avenue
Annbank
Ayr
Ayrshire
KA6 5EJ
Scotland
Director NameDavid Stevenson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(58 years, 2 months after company formation)
Appointment Duration27 years, 4 months (resigned 17 December 2016)
RoleBacon Curer
Correspondence Address7 Shanks Avenue
Barrhead
Glasgow
Lanarkshire
G78 2BZ
Scotland
Secretary NameDavid Stevenson
NationalityBritish
StatusResigned
Appointed22 August 1989(58 years, 2 months after company formation)
Appointment Duration27 years, 4 months (resigned 17 December 2016)
RoleCompany Director
Correspondence Address7 Shanks Avenue
Barrhead
Glasgow
Lanarkshire
G78 2BZ
Scotland

Contact

Telephone0141 8813218
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

375.2k at £1David Stevenson
75.03%
Ordinary
124.8k at £1Agnes Mclean Stevenson
24.97%
Ordinary

Financials

Year2014
Net Worth£2,894,317
Cash£79,779
Current Liabilities£2,880

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

30 September 1977Delivered on: 6 October 1977
Satisfied on: 23 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

4 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
14 February 2017Termination of appointment of David Stevenson as a secretary on 17 December 2016 (1 page)
14 February 2017Termination of appointment of David Stevenson as a director on 17 December 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 500,000
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 500,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 500,000
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 August 2008Registered office changed on 27/08/2008 from 7 shanks avenue barrhead glasgow G78 2BZ (1 page)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 February 2007Return made up to 31/01/07; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 March 2006Return made up to 31/01/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
31 January 2005Return made up to 31/01/05; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 May 2003 (4 pages)
29 January 2003Return made up to 31/01/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 May 2002 (4 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
11 February 1999Return made up to 31/01/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
23 September 1997Dec mort/charge * (5 pages)
16 September 1997Accounts for a medium company made up to 31 May 1997 (14 pages)
17 February 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 17/02/97
(6 pages)
7 November 1996Full accounts made up to 31 May 1996 (18 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
20 June 1996Company name changed D. & R. stevenson LIMITED\certificate issued on 21/06/96 (2 pages)
7 June 1996Registered office changed on 07/06/96 from: 14 glen street barrhead glasgow G78 1QA (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
28 February 1996Return made up to 31/01/96; full list of members (6 pages)
26 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 October 1990Return made up to 20/09/90; full list of members (6 pages)
1 October 1990Accounts for a small company made up to 31 May 1990 (5 pages)
6 September 1989Return made up to 22/08/89; full list of members (6 pages)
4 October 1988Return made up to 21/09/88; full list of members (6 pages)
24 September 1987Return made up to 18/09/87; full list of members (6 pages)
17 September 1986Return made up to 12/09/86; full list of members (6 pages)
20 September 1985Annual return made up to 26/09/85 (3 pages)
20 September 1985Accounts made up to 31 May 1985 (5 pages)
28 September 1984Annual return made up to 19/09/84 (5 pages)
15 December 1983Annual return made up to 20/10/83 (4 pages)
22 October 1982Annual return made up to 02/09/82 (4 pages)
3 September 1982Accounts made up to 31 May 1982 (10 pages)
25 September 1981Accounts made up to 31 May 1981 (8 pages)
25 September 1981Annual return made up to 21/09/81 (4 pages)
8 July 1931Incorporation (13 pages)