Company NameDaybreak Developments Limited
Company StatusDissolved
Company NumberSC097107
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 2 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Day
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1989(3 years, 9 months after company formation)
Appointment Duration26 years (closed 08 December 2015)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address25 Moray Place
Edinburgh
EH3 6DA
Scotland
Director NameMr John George Day
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1989(3 years, 9 months after company formation)
Appointment Duration26 years (closed 08 December 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address23 Western Gate 11 The Avenue
Branksome Park
Poole
Dorset
BH13 6BB
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusClosed
Appointed22 April 2008(22 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 08 December 2015)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Secretary NameMr John George Day
NationalityBritish
StatusResigned
Appointed28 November 1989(3 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Western Gate 11 The Avenue
Branksome Park
Poole
Dorset
BH13 6BB

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John George Day
50.00%
Ordinary
1 at £1Mr Alan Day
50.00%
Ordinary

Financials

Year2014
Turnover£2,778
Net Worth£16,573
Cash£5,125
Current Liabilities£68,751

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Return of final meeting of voluntary winding up (3 pages)
28 November 2013Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 28 November 2013 (2 pages)
28 November 2013Amended accounts made up to 30 September 2013 (6 pages)
28 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 April 2013Director's details changed for Mr Alan Day on 11 April 2013 (2 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
(5 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
(5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Mr Alan Day on 25 April 2012 (2 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 April 2011Director's details changed for Mr John George Day on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr John George Day on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Alan Day on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Alan Day on 8 April 2011 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
17 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
13 July 2009Director's change of particulars / john day / 10/07/2009 (2 pages)
24 April 2009Return made up to 08/04/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 May 2008Return made up to 08/04/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 April 2008Registered office changed on 23/04/2008 from 12 marchhall crescent edinburgh EH16 5HL (1 page)
23 April 2008Secretary appointed accountancy assured (secretarial services) LTD (1 page)
23 April 2008Appointment terminated secretary john day (1 page)
16 April 2007Return made up to 08/04/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 August 2006Return made up to 14/08/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 August 2005Return made up to 30/07/05; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 August 2004Return made up to 30/07/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 August 2003Return made up to 30/07/03; full list of members (7 pages)
1 October 2002Return made up to 30/07/02; full list of members (5 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 August 2001Return made up to 30/07/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
15 August 2000Return made up to 30/07/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
6 August 1999Return made up to 30/07/99; no change of members (4 pages)
30 June 1999Full accounts made up to 30 September 1998 (10 pages)
27 November 1998Return made up to 30/07/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 September 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 July 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 September 1995Return made up to 30/07/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
22 July 1994Accounts for a small company made up to 30 September 1993 (5 pages)
13 July 1993Accounts for a small company made up to 30 September 1992 (5 pages)
13 August 1991Accounts made up to 30 September 1990 (5 pages)
11 October 1990Accounts made up to 30 September 1989 (5 pages)
19 December 1989Accounts made up to 30 September 1988 (5 pages)
4 February 1986Incorporation (18 pages)