Company NameS.A.B. Dinsmore Limited
DirectorElaine Anne Wilson
Company StatusLiquidation
Company NumberSC078050
CategoryPrivate Limited Company
Incorporation Date24 March 1982(42 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Elaine Anne Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(21 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleDoctor
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameSamuel Alexander Boyd Dinsmore
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(6 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 December 2010)
RoleManaging Director (Opticians)
Country of ResidenceScotland
Correspondence AddressHunting Tower 4 Fife Crescent
Bothwell
Glasgow
G71 8DG
Scotland
Director NameDavid McDonald Syme
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1995)
RoleConsultant
Correspondence Address34 Mote Hill
The Park
Hamilton
ML3 6EP
Scotland
Secretary NameSamuel Alexander Boyd Dinsmore
NationalityBritish
StatusResigned
Appointed02 January 1989(6 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 December 2010)
RoleManaging Director (Opticians)
Country of ResidenceScotland
Correspondence AddressHunting Tower 4 Fife Crescent
Bothwell
Glasgow
G71 8DG
Scotland
Director NameGordon Sinclair
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 September 2005)
RoleDispensing Optician
Country of ResidenceScotland
Correspondence Address14 Beechmount Road
Lenzie
Kirkintilloch
Glasgow
G66 5AD
Scotland
Director NameDavid Clinton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 January 1997)
RoleCompany Director
Correspondence Address213 Westburn Road
Aberdeen
Aberdeenshire
AB2 4QF
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2012
Net Worth£1,397,212
Cash£720,412
Current Liabilities£6,303

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Next Accounts Due30 April 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due11 March 2017 (overdue)

Filing History

18 January 2018Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages)
11 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 11 March 2013 (1 page)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 112,000
(3 pages)
13 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 112,000
(3 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
28 March 2011Director's details changed for Dr Elaine Anne Wilson on 25 February 2011 (2 pages)
28 March 2011Director's details changed for Dr Elaine Anne Wilson on 25 February 2011 (2 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
27 January 2011Termination of appointment of Samuel Dinsmore as a secretary (1 page)
27 January 2011Termination of appointment of Samuel Dinsmore as a director (1 page)
27 January 2011Termination of appointment of Samuel Dinsmore as a director (1 page)
27 January 2011Termination of appointment of Samuel Dinsmore as a secretary (1 page)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Samuel Alexander Boyd Dinsmore on 25 February 2010 (2 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Samuel Alexander Boyd Dinsmore on 25 February 2010 (2 pages)
12 March 2010Director's details changed for Dr Elaine Anne Wilson on 25 February 2010 (2 pages)
12 March 2010Director's details changed for Dr Elaine Anne Wilson on 25 February 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 August 2008Director and secretary's change of particulars / samuel dinsmore / 05/08/2008 (1 page)
5 August 2008Director and secretary's change of particulars / samuel dinsmore / 05/08/2008 (1 page)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 February 2007Return made up to 25/02/07; full list of members (3 pages)
27 February 2007Return made up to 25/02/07; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 25/02/06; full list of members (3 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 25/02/06; full list of members (3 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
2 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 February 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 26/02/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 February 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 26/02/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
1 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
9 October 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
9 October 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
26 February 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
26 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
9 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
8 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
27 July 2000£ ic 197000/112000 29/06/00 £ sr 85000@1=85000 (3 pages)
27 July 2000£ ic 197000/112000 29/06/00 £ sr 85000@1=85000 (3 pages)
23 February 2000Return made up to 25/02/00; full list of members (6 pages)
23 February 2000Return made up to 25/02/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
30 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
18 March 1999Return made up to 25/02/99; change of members (5 pages)
18 March 1999Return made up to 25/02/99; change of members (5 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
9 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 October 1998Ad 29/09/98--------- £ si 85000@1=85000 £ ic 112000/197000 (2 pages)
8 October 1998Ad 29/09/98--------- £ si 85000@1=85000 £ ic 112000/197000 (2 pages)
14 April 1998Return made up to 25/02/98; no change of members (4 pages)
14 April 1998Return made up to 25/02/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 July 1997Accounts made up to 30 September 1996 (16 pages)
23 July 1997Accounts made up to 30 September 1996 (16 pages)
26 February 1997Return made up to 25/02/97; full list of members (6 pages)
26 February 1997Return made up to 25/02/97; full list of members (6 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
26 February 1996Return made up to 25/02/96; full list of members (6 pages)
26 February 1996Return made up to 25/02/96; full list of members (6 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
31 October 1995£ ic 159999/112000 29/09/95 £ sr 47999@1=47999 (1 page)
31 October 1995£ ic 159999/112000 29/09/95 £ sr 47999@1=47999 (1 page)
28 June 1982Memorandum of association (5 pages)
28 June 1982Memorandum of association (5 pages)
21 June 1982New secretary appointed (2 pages)
21 June 1982New secretary appointed (2 pages)
20 May 1982Company name changed\certificate issued on 20/05/82 (2 pages)
20 May 1982Company name changed\certificate issued on 20/05/82 (2 pages)
16 April 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 April 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 March 1982Certificate of incorporation (1 page)
24 March 1982Incorporation (14 pages)
24 March 1982Certificate of incorporation (1 page)
24 March 1982Incorporation (14 pages)