Company NameD.R. Signs And Supplies Limited
Company StatusDissolved
Company NumberSC135206
CategoryPrivate Limited Company
Incorporation Date25 November 1991(32 years, 5 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Margaret Douglas Ruddiman
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address100 Sinclair Road
Aberdeen
AB11 9PP
Scotland
Director NameMr Simon Douglas Ruddiman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Sinclair Road
Aberdeen
AB11 9PP
Scotland
Director NameJohn Rettie Ruddiman
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Moray Place
Aberdeen
Aberdeenshire
AB15 4AG
Scotland
Secretary NameEsslemont Craigens (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence Address57 Crown Street
Aberdeen
Aberdeenshire
AB9 2AH
Scotland
Secretary NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameEsslemont & Cameron (Corporation)
StatusResigned
Appointed01 April 1992(4 months, 1 week after company formation)
Appointment Duration11 years (resigned 27 April 2003)
Correspondence Address57 Crown Street
Aberdeen
Aberdeenshire
AB11 6AH
Scotland
Secretary NameEsslemont Cameron Gauld (Corporation)
StatusResigned
Appointed28 April 2003(11 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 July 2012)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2012(20 years, 7 months after company formation)
Appointment Duration5 years (resigned 26 July 2017)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address100 Sinclair Road
Aberdeen
AB11 9PP
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1D Ruddiman LTD
50.00%
Ordinary
1 at £1Simon Douglas Ruddiman
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
6 September 2017Application to strike the company off the register (3 pages)
22 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
2 August 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 100 Sinclair Road Aberdeen AB11 9PP on 2 August 2017 (1 page)
2 August 2017Director's details changed for Mrs Margaret Douglas Ruddiman on 26 July 2017 (2 pages)
2 August 2017Change of details for D. Ruddiman Limited as a person with significant control on 26 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Simon Douglas Ruddiman on 26 July 2017 (2 pages)
2 August 2017Termination of appointment of Lc Secretaries Limited as a secretary on 26 July 2017 (1 page)
2 August 2017Change of details for Mr Simon Douglas Ruddiman as a person with significant control on 26 July 2017 (2 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
7 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
2 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
4 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
31 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
31 July 2013Termination of appointment of John Ruddiman as a director (1 page)
5 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
9 August 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 9 August 2012 (1 page)
9 August 2012Appointment of Lc Secretaries Limited as a secretary (2 pages)
9 August 2012Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page)
9 August 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 9 August 2012 (1 page)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
15 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
15 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
26 January 2010Secretary's details changed for Esslemont Cameron Gauld on 26 January 2010 (2 pages)
25 November 2009Director's details changed for Simon Douglas Ruddiman on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Esslemont Cameron Gauld on 25 November 2009 (2 pages)
25 November 2009Director's details changed for John Rettie Ruddiman on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mrs Margaret Douglas Ruddiman on 25 November 2009 (2 pages)
16 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
25 November 2008Return made up to 25/11/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 November 2007Return made up to 25/11/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 February 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
28 November 2006Return made up to 25/11/06; full list of members (3 pages)
29 November 2005Return made up to 25/11/05; full list of members (3 pages)
29 November 2005Director's particulars changed (1 page)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 October 2005Director's particulars changed (1 page)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 November 2004Return made up to 25/11/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 November 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 May 2003New secretary appointed (2 pages)
5 May 2003Registered office changed on 05/05/03 from: 57 crown street aberdeen AB11 6AH (1 page)
27 November 2002Return made up to 25/11/02; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
28 November 2001Return made up to 25/11/01; full list of members (7 pages)
10 September 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 November 2000Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(7 pages)
28 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
17 November 1999Return made up to 25/11/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 June 1999 (3 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
26 November 1998Return made up to 25/11/98; full list of members (6 pages)
26 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/11/98
(1 page)
27 November 1997Return made up to 25/11/97; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 30 June 1997 (3 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (3 pages)
5 December 1996Return made up to 25/11/96; no change of members (4 pages)
28 November 1995Return made up to 25/11/95; full list of members (6 pages)