Company NameDomemart Limited
Company StatusDissolved
Company NumberSC123888
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)
Dissolution Date22 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Gordon Robert Boyd
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1990(2 months after company formation)
Appointment Duration27 years (closed 22 May 2017)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMrs Robertha Finlayson Boyd
NationalityBritish
StatusClosed
Appointed25 May 1990(2 months after company formation)
Appointment Duration27 years (closed 22 May 2017)
RoleCompany Director
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£174,490
Cash£184,437
Current Liabilities£15,077

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting of voluntary winding up (3 pages)
22 February 2017Return of final meeting of voluntary winding up (3 pages)
12 November 2015Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 12 November 2015 (2 pages)
12 November 2015Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 12 November 2015 (2 pages)
4 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-02
  • LRESSP ‐ Special resolution to wind up on 2015-11-02
(1 page)
4 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-02
(1 page)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
2 April 2013Register inspection address has been changed from C/O Mr. Gordon Boyd Pearl Cottage 30 Old Doune Road Dunblane Perthshire FK15 9BS Scotland (1 page)
2 April 2013Register inspection address has been changed from C/O Mr. Gordon Boyd Pearl Cottage 30 Old Doune Road Dunblane Perthshire FK15 9BS Scotland (1 page)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Director's details changed for Mr Gordon Robert Boyd on 20 March 2011 (2 pages)
19 April 2011Register inspection address has been changed (1 page)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 19 April 2011 (1 page)
19 April 2011Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 19 April 2011 (1 page)
19 April 2011Register inspection address has been changed (1 page)
19 April 2011Director's details changed for Mr Gordon Robert Boyd on 20 March 2011 (2 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 April 2010Director's details changed for Gordon Robert Boyd on 20 March 2010 (2 pages)
8 April 2010Secretary's details changed for Robertha Finlayson Boyd on 20 March 2010 (1 page)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
8 April 2010Registered office address changed from C/O the a9 Partnership Limited Ca 57/59 High Street Dunblane Perthshire FK15 0EE on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O the a9 Partnership Limited Ca 57/59 High Street Dunblane Perthshire FK15 0EE on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O the a9 Partnership Limited Ca 57/59 High Street Dunblane Perthshire FK15 0EE on 8 April 2010 (1 page)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Robertha Finlayson Boyd on 20 March 2010 (1 page)
8 April 2010Director's details changed for Gordon Robert Boyd on 20 March 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 April 2009Return made up to 20/03/09; full list of members (3 pages)
16 April 2009Return made up to 20/03/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from 30 old doune road dunblane perthshire FK15 9BS (1 page)
25 March 2009Registered office changed on 25/03/2009 from 30 old doune road dunblane perthshire FK15 9BS (1 page)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 April 2008Return made up to 20/03/08; full list of members (3 pages)
14 April 2008Return made up to 20/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 April 2007Return made up to 20/03/07; full list of members (6 pages)
24 April 2007Return made up to 20/03/07; full list of members (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 April 2006Return made up to 20/03/06; full list of members (6 pages)
19 April 2006Return made up to 20/03/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 May 2005Return made up to 20/03/05; full list of members (3 pages)
5 May 2005Return made up to 20/03/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 April 2004Return made up to 20/03/04; full list of members (6 pages)
20 April 2004Return made up to 20/03/04; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 April 2003Return made up to 20/03/03; full list of members (6 pages)
24 April 2003Return made up to 20/03/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
10 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
24 April 2002Return made up to 20/03/02; full list of members (6 pages)
24 April 2002Return made up to 20/03/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 April 2001Return made up to 20/03/01; full list of members (6 pages)
19 April 2001Return made up to 20/03/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 April 2000Return made up to 20/03/00; full list of members (6 pages)
14 April 2000Return made up to 20/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 April 1999Return made up to 20/03/99; full list of members (6 pages)
22 April 1999Return made up to 20/03/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
21 April 1998Return made up to 20/03/98; no change of members (4 pages)
21 April 1998Return made up to 20/03/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 April 1997Return made up to 20/03/97; no change of members (4 pages)
17 April 1997Return made up to 20/03/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
20 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 April 1996Return made up to 20/03/96; full list of members (6 pages)
15 April 1996Return made up to 20/03/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)