Company NameDenhill Forest Lodges (St. Anns) Limited
Company StatusDissolved
Company NumberSC067520
CategoryPrivate Limited Company
Incorporation Date3 April 1979(45 years, 1 month ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Alexander Robson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1989(10 years after company formation)
Appointment Duration26 years, 10 months (closed 01 March 2016)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressOakdale Manse Park
Thornhill
Dumfriesshire
DG3 5ER
Scotland
Secretary NameMr Neill Thomas Robson
NationalityBritish
StatusClosed
Appointed13 April 1995(16 years after company formation)
Appointment Duration20 years, 10 months (closed 01 March 2016)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Maxwell Park
Dalbeattie
DG5 4LS
Scotland
Director NameMr Neill Thomas Robson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1996(17 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 01 March 2016)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Maxwell Park
Dalbeattie
DG5 4LS
Scotland
Director NameJennifer A Robson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(10 years after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 1996)
RoleCo Secretary
Correspondence AddressOakdale Manse Park
Thornhill
Dumfriesshire
DG3 5ER
Scotland
Secretary NameJennifer A Robson
NationalityBritish
StatusResigned
Appointed25 April 1989(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 April 1995)
RoleCompany Director
Correspondence AddressOakdale Manse Park
Thornhill
Dumfriesshire
DG3 5ER
Scotland

Location

Registered AddressIan M Bell Charterd Accountant
11 Great King Street
Dumfries
DG1 1BA
Scotland
ConstituencyDumfries and Galloway
WardNith

Shareholders

99 at £1J.a. Robson
99.00%
Ordinary
1 at £1Neil Thomas Robson
1.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 September 2010Director's details changed for Neill Thomas Robson on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for James a Robson on 1 September 2010 (2 pages)
8 September 2010Director's details changed for James a Robson on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Neill Thomas Robson on 1 September 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 September 2009Return made up to 07/09/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 September 2008Return made up to 07/09/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Return made up to 07/09/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 October 2006Return made up to 07/09/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2005Registered office changed on 15/02/05 from: c/o ian bell chartered accountant 11 great king street dumfries dumfries & galloway DG1 1BA (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 January 2005Registered office changed on 11/01/05 from: 23 george street dumfries DG1 1EA (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 September 2004Return made up to 07/09/04; full list of members (7 pages)
19 September 2003Return made up to 07/09/03; full list of members (7 pages)
24 June 2003Registered office changed on 24/06/03 from: 33 castle street dumfries DG1 1DN (1 page)
1 November 2002Ad 01/04/02--------- £ si 98@1 (2 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 August 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2001Return made up to 07/09/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Return made up to 07/09/00; full list of members (6 pages)
1 March 2000Return made up to 07/09/99; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
11 September 1998Return made up to 07/09/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
24 September 1997Return made up to 07/09/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
19 September 1996Director resigned (2 pages)
19 September 1996Return made up to 07/09/96; full list of members (6 pages)
19 September 1996New director appointed (1 page)
12 January 1996Full accounts made up to 31 March 1995 (4 pages)
22 September 1995Return made up to 07/09/95; no change of members (4 pages)
20 September 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1979Incorporation (19 pages)