Company NameD. Roy (Civil Engineering) Limited
Company StatusDissolved
Company NumberSC027613
CategoryPrivate Limited Company
Incorporation Date28 March 1950(74 years, 1 month ago)
Dissolution Date22 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameSarah McGibbon Roy
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1989(39 years, 3 months after company formation)
Appointment Duration33 years, 3 months (closed 22 October 2022)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameSheila Cunningham Bruce Roy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1989(39 years, 3 months after company formation)
Appointment Duration33 years, 3 months (closed 22 October 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameSheila Cunningham Bruce Roy
NationalityBritish
StatusClosed
Appointed01 October 1996(46 years, 6 months after company formation)
Appointment Duration26 years (closed 22 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameEaston Huskie Bruce Roy
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(39 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 1992)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDuncrievie
Cambusbarron
Stirling
FK7 9ND
Scotland
Secretary NameEric MacDonald Allison
NationalityBritish
StatusResigned
Appointed12 July 1989(39 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address3 Glenwinnel Road
Alva
Clackmannanshire
FK12 5NX
Scotland

Contact

Telephone01786 813386
Telephone regionStirling

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

57.6k at £1Miss Sheila Cunningham Bruce Roy
98.29%
Ordinary
1000 at £1Mr E.h.b. Roy
1.71%
Ordinary

Financials

Year2014
Net Worth£253,328
Cash£65,379
Current Liabilities£16,585

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

28 April 1982Delivered on: 10 May 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Milnepark, bannockburn cottage & coach house at craigenvedch, aberfoyle.
Outstanding
12 June 1969Delivered on: 19 June 1969
Persons entitled: The British Linen Bank

Classification: Bond of cash credit & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 October 2022Final Gazette dissolved following liquidation (1 page)
22 July 2022Final account prior to dissolution in MVL (final account attached) (19 pages)
15 December 2017Satisfaction of charge 2 in full (4 pages)
26 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-18
(1 page)
26 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-18
(1 page)
26 September 2017Registered office address changed from Milne Park Bannockburn FK7 8NS to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 26 September 2017 (2 pages)
26 September 2017Registered office address changed from Milne Park Bannockburn FK7 8NS to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 26 September 2017 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
9 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-09
  • GBP 58,550
(6 pages)
9 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-09
  • GBP 58,550
(6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 58,550
(4 pages)
12 January 2016Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 58,550
(4 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 August 2014Purchase of own shares. (3 pages)
14 August 2014Purchase of own shares. (3 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders (4 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders (4 pages)
16 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
16 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
3 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 July 2014Cancellation of shares. Statement of capital on 25 June 2014
  • GBP 58,550
(4 pages)
3 July 2014Cancellation of shares. Statement of capital on 25 June 2014
  • GBP 58,550
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
29 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Sarah Mcgibbon Roy on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Sheila Cunningham Bruce Roy on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Sheila Cunningham Bruce Roy on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Sheila Cunningham Bruce Roy on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for Sheila Cunningham Bruce Roy on 1 January 2010 (1 page)
11 February 2010Secretary's details changed for Sheila Cunningham Bruce Roy on 1 January 2010 (1 page)
11 February 2010Secretary's details changed for Sheila Cunningham Bruce Roy on 1 January 2010 (1 page)
11 February 2010Director's details changed for Sarah Mcgibbon Roy on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Sarah Mcgibbon Roy on 1 January 2010 (2 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
29 May 2009Return made up to 29/05/09; full list of members (4 pages)
29 May 2009Return made up to 29/05/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
8 June 2007Return made up to 02/06/07; full list of members (3 pages)
8 June 2007Return made up to 02/06/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 June 2006Return made up to 02/06/06; full list of members (3 pages)
16 June 2006Return made up to 02/06/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2005Partial exemption accounts made up to 31 December 2004 (6 pages)
21 June 2005Partial exemption accounts made up to 31 December 2004 (6 pages)
2 June 2005Return made up to 02/06/05; full list of members (3 pages)
2 June 2005Return made up to 02/06/05; full list of members (3 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
3 June 2004Return made up to 14/06/04; full list of members (7 pages)
3 June 2004Return made up to 14/06/04; full list of members (7 pages)
24 June 2003Return made up to 14/06/03; full list of members (7 pages)
24 June 2003Return made up to 14/06/03; full list of members (7 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (9 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (9 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
2 August 2001Return made up to 14/06/01; full list of members (6 pages)
2 August 2001Return made up to 14/06/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 June 2000Return made up to 14/06/00; full list of members (6 pages)
16 June 2000Return made up to 14/06/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 June 1999Return made up to 14/06/99; full list of members (6 pages)
21 June 1999Return made up to 14/06/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 June 1998Return made up to 14/06/98; no change of members (4 pages)
3 June 1998Return made up to 14/06/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 July 1997Return made up to 14/06/97; full list of members (6 pages)
10 July 1997Return made up to 14/06/97; full list of members (6 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
23 July 1996Return made up to 14/06/96; no change of members (6 pages)
23 July 1996Return made up to 14/06/96; no change of members (6 pages)
6 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
6 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
21 June 1995Return made up to 14/06/95; no change of members (4 pages)
21 June 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
28 March 1950Incorporation (11 pages)
28 March 1950Incorporation (11 pages)