Company NameDuncan Gillies Decor Limited
Company StatusDissolved
Company NumberSC084288
CategoryPrivate Limited Company
Incorporation Date15 August 1983(40 years, 8 months ago)
Dissolution Date18 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Patrizia Ealasaid Gillies
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed31 December 1988(5 years, 4 months after company formation)
Appointment Duration26 years, 11 months (closed 18 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEalasaid
Victoria Road
Fort William
Inverness Shire
PH33 6BH
Scotland
Secretary NameMrs Patrizia Ealasaid Gillies
NationalitySwiss
StatusClosed
Appointed31 December 1988(5 years, 4 months after company formation)
Appointment Duration26 years, 11 months (closed 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEalasaid
Victoria Road
Fort William
Inverness Shire
PH33 6BH
Scotland
Director NameMr Duncan Gillies
Date of BirthJune 1951 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed15 February 1991(7 years, 6 months after company formation)
Appointment Duration24 years, 10 months (closed 18 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEalasaid Victoria Road
Fort William
Inverness Shire
PH33 6BH
Scotland
Director NameDuncan Gillies
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1991)
RolePainter
Correspondence Address84 Carn Dearg
Claggan
Fort William

Location

Registered AddressFife Corporate Limited
H5 Newark Business Park, Newark Road South
Glenrothes
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

45k at £1Patrizia Gillies
52.88%
Ordinary
40.1k at £1Duncan Gillies
47.12%
Ordinary

Financials

Year2014
Net Worth-£21,904
Cash£10,726
Current Liabilities£249,659

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Notice of final meeting of creditors (10 pages)
17 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
17 March 2014Registered office address changed from Ealasaid Victoria Road Fort William Invernessshire PH33 6BH on 17 March 2014 (2 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 85,000
(5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mrs Patrizia Ealasaid Gillies on 11 January 2010 (2 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 January 2001Ad 01/01/96-31/12/96 £ si 85000@1 (2 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 November 1998Amended full accounts made up to 31 December 1997 (4 pages)
22 June 1998Full accounts made up to 31 December 1997 (12 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 October 1997Full accounts made up to 31 December 1996 (11 pages)
23 January 1997Ad 31/12/96--------- £ si 80000@1 (2 pages)
23 January 1997Particulars of contract relating to shares (4 pages)
10 January 1997Nc inc already adjusted 31/12/96 (1 page)
10 January 1997Memorandum and Articles of Association (9 pages)
10 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
20 September 1996Full accounts made up to 31 December 1995 (10 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)