Company NameD. & G. Fire Protection (1994) Limited
Company StatusDissolved
Company NumberSC150111
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFrazer Hutchison
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(7 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Tryst Park
The Inches
Falkirk
Stirlingshire
FK5 4FN
Scotland
Director NameScot Russell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(7 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Hillfoot Avenue
Wishaw
Lanarkshire
ML2 8TR
Scotland
Director NameJohn Walters
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(7 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRianville, 14 Newabbey Road
Maxwelltown
Dumfries
Dumfriesshire
DG2 7NA
Scotland
Secretary NameJohn Walters
NationalityBritish
StatusClosed
Appointed07 March 2002(7 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRianville, 14 Newabbey Road
Maxwelltown
Dumfries
Dumfriesshire
DG2 7NA
Scotland
Director NameBrian David Corder
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1997)
RoleConsulting Engineer
Correspondence Address14 Sutherlands Way
Heathhall
Dumfries
Dumfriesshire
DG1 3RR
Scotland
Director NameRobert John Corder
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 07 March 2002)
RoleConsulting Engineer
Correspondence Address12 Willow Grove
Heathhall
Dumfries
DG1 3TE
Scotland
Secretary NameRobert John Corder
NationalityBritish
StatusResigned
Appointed22 April 1994(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address14 Summerville Crescent
Dumfries
DG2 9BY
Scotland
Secretary NameAnne Corder
NationalityBritish
StatusResigned
Appointed09 April 1998(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2002)
RoleCompany Director
Correspondence Address12 Willow Grove
Heathhall
Dumfries
DG1 3TE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedgfire.co.uk
Email address[email protected]
Telephone01387 259979
Telephone regionDumfries

Location

Registered Address2 Coddington Crescent
Comac House
Eurocentral
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1D & G Fire Protection LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,236
Current Liabilities£6,355

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018Voluntary strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
29 January 2018Registered office address changed from Glenauchen House, 31 Braidwood Road, Braidwood Carluke Lanarkshire ML8 5NY to 2 Coddington Crescent Comac House Eurocentral Lanarkshire ML1 4YF on 29 January 2018 (1 page)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(6 pages)
4 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(6 pages)
4 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
11 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
11 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
22 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
22 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 May 2009Return made up to 08/04/09; full list of members (4 pages)
22 May 2009Return made up to 08/04/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 April 2008Return made up to 08/04/08; full list of members (4 pages)
30 April 2008Return made up to 08/04/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 April 2007Location of register of members (1 page)
20 April 2007Registered office changed on 20/04/07 from: 121 clyde street carluke lanarkshire ML8 5BG (1 page)
20 April 2007Location of debenture register (1 page)
20 April 2007Return made up to 08/04/07; full list of members (2 pages)
20 April 2007Location of debenture register (1 page)
20 April 2007Location of register of members (1 page)
20 April 2007Return made up to 08/04/07; full list of members (2 pages)
20 April 2007Registered office changed on 20/04/07 from: 121 clyde street carluke lanarkshire ML8 5BG (1 page)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 August 2006Return made up to 08/04/06; full list of members (2 pages)
14 August 2006Location of register of members (1 page)
14 August 2006Return made up to 08/04/06; full list of members (2 pages)
14 August 2006Location of register of members (1 page)
8 May 2006Registered office changed on 08/05/06 from: atkinson consulting 251 kilmarnock road glasgow G41 3JR (1 page)
8 May 2006Registered office changed on 08/05/06 from: atkinson consulting 251 kilmarnock road glasgow G41 3JR (1 page)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 June 2005Return made up to 08/04/05; full list of members (3 pages)
27 June 2005Return made up to 08/04/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
14 July 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
30 April 2003Return made up to 08/04/03; full list of members (7 pages)
30 April 2003Return made up to 08/04/03; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 May 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2002Registered office changed on 24/04/02 from: unit 219 heathhall industrial estate heathhall dumfries DG1 3PH (1 page)
24 April 2002Registered office changed on 24/04/02 from: unit 219 heathhall industrial estate heathhall dumfries DG1 3PH (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 May 2000Return made up to 08/04/00; full list of members (6 pages)
6 May 2000Return made up to 08/04/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 May 1999Return made up to 08/04/99; no change of members
  • 363(287) ‐ Registered office changed on 08/05/99
  • 363(288) ‐ Director resigned
(4 pages)
8 May 1999Return made up to 08/04/99; no change of members
  • 363(287) ‐ Registered office changed on 08/05/99
  • 363(288) ‐ Director resigned
(4 pages)
9 April 1999Registered office changed on 09/04/99 from: 51 rae street dumfries DG1 1JD (1 page)
9 April 1999Registered office changed on 09/04/99 from: 51 rae street dumfries DG1 1JD (1 page)
15 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
3 May 1998Secretary resigned (1 page)
3 May 1998Return made up to 08/04/98; full list of members (6 pages)
3 May 1998New secretary appointed (2 pages)
3 May 1998New secretary appointed (2 pages)
3 May 1998Return made up to 08/04/98; full list of members (6 pages)
3 May 1998Secretary resigned (1 page)
8 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
8 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
11 April 1997Return made up to 08/04/97; no change of members (4 pages)
11 April 1997Return made up to 08/04/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
15 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
9 April 1996Return made up to 08/04/96; no change of members (4 pages)
9 April 1996Return made up to 08/04/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 31 May 1995 (5 pages)
22 December 1995Accounts for a small company made up to 31 May 1995 (5 pages)
5 May 1995Return made up to 08/04/95; full list of members
  • 363(287) ‐ Registered office changed on 05/05/95
(6 pages)
5 May 1995Return made up to 08/04/95; full list of members
  • 363(287) ‐ Registered office changed on 05/05/95
(6 pages)