Company NameDetection Instruments (Northern) Limited
Company StatusDissolved
Company NumberSC096066
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameMr Alan Broad
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(19 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 12 September 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOffice F1 Mayfield
Mayfield Industrial Estate, Galston Road Hurlford
Kilmarnock
Ayrshire
KA1 5EX
Scotland
Secretary NameMr Kenneth John Mactaggart
NationalityBritish
StatusClosed
Appointed21 April 2005(19 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 12 September 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Collylinn Road
Bearsden
Glasgow
G61 4PN
Scotland
Director NameJames Parker Savery
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(3 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 April 2005)
RoleManaging Director
Correspondence Address27 Landsborough Drive
Kilmarnock
Ayrshire
KA3 1RY
Scotland
Director NameMary Savery
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(3 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 April 2005)
RoleCompany Director
Correspondence Address27 Landsborough Drive
Kilmarnock
Ayrshire
KA3 1RY
Scotland
Secretary NameJames Parker Savery
NationalityBritish
StatusResigned
Appointed31 May 1989(3 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 April 2005)
RoleCompany Director
Correspondence Address27 Landsborough Drive
Kilmarnock
Ayrshire
KA3 1RY
Scotland
Director NameJacquelynn Broad
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(19 years, 5 months after company formation)
Appointment Duration1 day (resigned 22 April 2005)
RoleAuxiliary Nurse
Correspondence Address24 Loreny Drive
Kilmarnock
Ayrshire
KA1 4SU
Scotland

Contact

Websitedetection-instruments.co.uk

Location

Registered AddressOffice F1 Mayfield
Mayfield Industrial Estate, Galston Road Hurlford
Kilmarnock
Ayrshire
KA1 5EX
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock East and Hurlford

Shareholders

50 at £1Alan Broad
50.00%
Ordinary
50 at £1Jacquelynn Broad
50.00%
Ordinary

Financials

Year2014
Net Worth£78,987
Cash£96,332
Current Liabilities£40,777

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

11 October 1989Delivered on: 18 October 1989
Satisfied on: 27 April 2005
Persons entitled: Leeds Permanent Building Society

Classification: Standard security
Secured details: £29,750 and all other sums due or to become due.
Particulars: Factory at unit 5 bennyton industrial estate, kilmarnock.
Fully Satisfied
4 April 1986Delivered on: 8 April 1986
Satisfied on: 9 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (3 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 December 2014Director's details changed for Mr Alan Broad on 24 October 2014 (2 pages)
21 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
30 January 2012Registered office address changed from Unit 2a, Crookedholm Commercial Centre 81 Main Road Crookedholm Kilmarnock Ayrshire KA3 6JU on 30 January 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 May 2010Director's details changed for Alan Broad on 26 March 2010 (2 pages)
12 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 June 2009Return made up to 26/03/09; full list of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from unit 6 bonnyton industrial esate kilmarnock KA1 2NP (1 page)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 May 2008Return made up to 26/03/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 April 2006Return made up to 26/03/06; full list of members (6 pages)
2 November 2005£ ic 20001/1 21/04/05 £ sr 20000@1=20000 (1 page)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
10 May 2005Accounting reference date extended from 31/12/04 to 30/04/05 (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2005Ad 20/04/05--------- £ si 1@1=1 £ ic 20000/20001 (2 pages)
27 April 2005Auditor's resignation (1 page)
27 April 2005Dec mort/charge * (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
25 April 2005Resolutions
  • RES13 ‐ Section 320 20/04/05
(1 page)
25 April 2005Resolutions
  • RES13 ‐ Section 320 20/04/05
(1 page)
25 April 2005Resolutions
  • RES13 ‐ Section 320 20/04/05
(1 page)
4 April 2005Registered office changed on 04/04/05 from: unit 5 munro place bonnyton industrial estate kilmarnock KA1 2NP (1 page)
30 March 2005Return made up to 26/03/05; full list of members (7 pages)
29 March 2004Return made up to 26/03/04; full list of members (7 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
9 July 2003Dec mort/charge * (5 pages)
24 March 2003Return made up to 26/03/03; full list of members (7 pages)
14 March 2003Accounts for a small company made up to 31 December 2002 (9 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (9 pages)
15 April 2002Return made up to 26/03/02; full list of members (6 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (9 pages)
19 April 2001Return made up to 26/03/01; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (9 pages)
23 May 2000Return made up to 26/03/00; full list of members (6 pages)
8 May 1999Accounts for a small company made up to 31 December 1998 (9 pages)
30 March 1999Return made up to 26/03/99; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 April 1997Return made up to 26/03/97; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 April 1996Return made up to 26/03/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 May 1986Company name changed\certificate issued on 21/05/86 (2 pages)
20 November 1985Certificate of incorporation (1 page)