Company NameDiscovery Solar Systems Ltd.
Company StatusDissolved
Company NumberSC035555
CategoryPrivate Limited Company
Incorporation Date8 August 1960(63 years, 9 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameDENS Metals (Dundee) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hamish Farquhar Ogilvie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1989(28 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 23 October 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary NameMr Nicholas George Cunningham
NationalityBritish
StatusClosed
Appointed01 April 1992(31 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 23 October 2018)
RoleIndustrialist
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Nicholas George Cunningham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(44 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 23 October 2018)
RoleManufacturer
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Nicholas George Cunningham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(28 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 July 2004)
RoleIndustrialist
Country of ResidenceScotland
Correspondence Address66 Camphill Road
Broughty Ferry
Dundee
DD5 2LX
Scotland
Director NameGavin Harry Ogilvie
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(28 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 March 1997)
RoleManufacturer
Correspondence AddressCotton Of Craig
Kilry
Alyth
PH11 8HW
Scotland
Director NameJohn Radford Leigh Simnett
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(28 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 1992)
RoleEngineer
Correspondence Address67 Dalhousie Road
Broughty Ferry
Dundee
Angus
DD5 2UD
Scotland
Secretary NameJames Smart
NationalityBritish
StatusResigned
Appointed13 April 1989(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address45 Hillside Road
Dundee
Angus
DD2 1QT
Scotland
Director NameHector Matheson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(35 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 April 2006)
RoleFoundry Manager
Country of ResidenceScotland
Correspondence Address16 George Street
Coupar Angus
Perthshire
PH13 9DH
Scotland
Director NameMr Anthony Lumsden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(38 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2013)
RoleCompany Accountant
Country of ResidenceScotland
Correspondence AddressConstable Works, Fowler Road
West Pitkerro Industrial Estate
Dundee
Angus
DD5 3RU
Scotland

Contact

Websitewww.discoverysolarsystems.co.uk/
Telephone01382 735800
Telephone regionDundee

Location

Registered Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches3 other UK companies use this postal address

Shareholders

49k at £1Malcolm, Ogilvie & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,621
Cash£18,477
Current Liabilities£1,362,064

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

20 December 2013Delivered on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at fowler road, dundee ANG18693. Notification of addition to or amendment of charge.
Outstanding
18 June 1964Delivered on: 23 June 1964
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
31 July 2018Application to strike the company off the register (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
3 November 2017Withdraw the company strike off application (1 page)
3 November 2017Withdraw the company strike off application (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
28 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
28 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
3 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
3 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
2 June 2016Satisfaction of charge SC0355550002 in full (4 pages)
2 June 2016Satisfaction of charge SC0355550002 in full (4 pages)
12 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 49,000
(4 pages)
12 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 49,000
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 49,000
(4 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 49,000
(4 pages)
9 May 2014Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 49,000
(4 pages)
9 May 2014Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 49,000
(4 pages)
24 April 2014Accounts for a small company made up to 31 October 2013 (7 pages)
24 April 2014Accounts for a small company made up to 31 October 2013 (7 pages)
21 December 2013Registration of charge 0355550002 (10 pages)
21 December 2013Registration of charge 0355550002 (10 pages)
23 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
23 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 April 2013Termination of appointment of Anthony Lumsden as a director (1 page)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 April 2013Termination of appointment of Anthony Lumsden as a director (1 page)
24 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
24 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
13 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
13 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
22 September 2010Company name changed dens metals (dundee) LIMITED\certificate issued on 22/09/10
  • CONNOT ‐
(5 pages)
22 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
22 September 2010Company name changed dens metals (dundee) LIMITED\certificate issued on 22/09/10
  • CONNOT ‐
(5 pages)
22 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
23 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
23 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
10 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for Mr Nicholas George Cunningham on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Anthony Lumsden on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Hamish Farquhar Ogilvie on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Anthony Lumsden on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Nicholas George Cunningham on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Hamish Farquhar Ogilvie on 24 February 2010 (2 pages)
8 May 2009Full accounts made up to 31 October 2008 (10 pages)
8 May 2009Full accounts made up to 31 October 2008 (10 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
10 April 2009Director's change of particulars / hamish ogilvie / 09/04/2009 (1 page)
10 April 2009Director's change of particulars / hamish ogilvie / 09/04/2009 (1 page)
10 November 2008Director's change of particulars / hamish ogilvie / 12/09/2008 (1 page)
10 November 2008Director's change of particulars / hamish ogilvie / 12/09/2008 (1 page)
20 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
20 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
2 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
28 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
28 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
25 April 2006Director resigned (1 page)
25 April 2006Return made up to 11/04/06; full list of members (3 pages)
25 April 2006Return made up to 11/04/06; full list of members (3 pages)
25 April 2006Director resigned (1 page)
1 June 2005Return made up to 11/04/05; full list of members (7 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
1 June 2005Return made up to 11/04/05; full list of members (7 pages)
13 May 2005New director appointed (1 page)
13 May 2005New director appointed (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
7 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 May 2004Return made up to 11/04/04; full list of members (8 pages)
7 May 2004Return made up to 11/04/04; full list of members (8 pages)
23 April 2003Return made up to 11/04/03; full list of members (8 pages)
23 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 April 2003Return made up to 11/04/03; full list of members (8 pages)
7 December 2002Registered office changed on 07/12/02 from: 31 constitution street dundee DD3 6NL (1 page)
7 December 2002Registered office changed on 07/12/02 from: 31 constitution street dundee DD3 6NL (1 page)
17 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (8 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (8 pages)
21 April 2001Return made up to 11/04/01; full list of members (7 pages)
21 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 April 2001Return made up to 11/04/01; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 April 2000Return made up to 11/04/00; full list of members (7 pages)
26 April 2000Return made up to 11/04/00; full list of members (7 pages)
19 April 1999Full accounts made up to 31 October 1998 (14 pages)
19 April 1999Full accounts made up to 31 October 1998 (14 pages)
16 April 1999Return made up to 11/04/99; full list of members (6 pages)
16 April 1999Return made up to 11/04/99; full list of members (6 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
20 April 1998Return made up to 11/04/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 October 1997 (16 pages)
20 April 1998Return made up to 11/04/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 October 1997 (16 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
7 May 1997Full accounts made up to 31 October 1996 (14 pages)
7 May 1997Full accounts made up to 31 October 1996 (14 pages)
7 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1996Return made up to 11/04/96; full list of members (6 pages)
7 May 1996Return made up to 11/04/96; full list of members (6 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
25 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
16 May 1985Memorandum and Articles of Association (10 pages)
16 May 1985Memorandum and Articles of Association (10 pages)