The Inches
Falkirk
Stirlingshire
FK5 4FN
Scotland
Director Name | Scot Russell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Hillfoot Avenue Wishaw Lanarkshire ML2 8TR Scotland |
Director Name | John Walters |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rianville, 14 Newabbey Road Maxwelltown Dumfries Dumfriesshire DG2 7NA Scotland |
Secretary Name | John Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rianville, 14 Newabbey Road Maxwelltown Dumfries Dumfriesshire DG2 7NA Scotland |
Director Name | Brian David Corder |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1997) |
Role | Consulting Engineer |
Correspondence Address | 14 Sutherlands Way Heathhall Dumfries Dumfriesshire DG1 3RR Scotland |
Director Name | Robert John Corder |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 March 2002) |
Role | Consulting Engineer |
Correspondence Address | 12 Willow Grove Heathhall Dumfries DG1 3TE Scotland |
Secretary Name | Robert John Corder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 14 Summerville Crescent Dumfries DG2 9BY Scotland |
Secretary Name | Anne Corder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | 12 Willow Grove Heathhall Dumfries DG1 3TE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dgfire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01387 259979 |
Telephone region | Dumfries |
Registered Address | 2 Coddington Crescent Comac House Eurocentral Lanarkshire ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | D & G Fire Protection LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,236 |
Current Liabilities | £6,355 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | Voluntary strike-off action has been suspended (1 page) |
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
29 January 2018 | Registered 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 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
11 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
11 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
22 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
22 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 April 2007 | Location of register of members (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 121 clyde street carluke lanarkshire ML8 5BG (1 page) |
20 April 2007 | Location of debenture register (1 page) |
20 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
20 April 2007 | Location of debenture register (1 page) |
20 April 2007 | Location of register of members (1 page) |
20 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 121 clyde street carluke lanarkshire ML8 5BG (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 August 2006 | Return made up to 08/04/06; full list of members (2 pages) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Return made up to 08/04/06; full list of members (2 pages) |
14 August 2006 | Location of register of members (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: atkinson consulting 251 kilmarnock road glasgow G41 3JR (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: atkinson consulting 251 kilmarnock road glasgow G41 3JR (1 page) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 June 2005 | Return made up to 08/04/05; full list of members (3 pages) |
27 June 2005 | Return made up to 08/04/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
14 July 2004 | Return made up to 08/04/04; full list of members
|
14 July 2004 | Return made up to 08/04/04; full list of members
|
14 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
30 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 May 2002 | Return made up to 08/04/02; full list of members
|
24 May 2002 | Return made up to 08/04/02; full list of members
|
24 April 2002 | Registered office changed on 24/04/02 from: unit 219 heathhall industrial estate heathhall dumfries DG1 3PH (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: unit 219 heathhall industrial estate heathhall dumfries DG1 3PH (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 April 2001 | Return made up to 08/04/01; full list of members
|
6 April 2001 | Return made up to 08/04/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
6 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 May 1999 | Return made up to 08/04/99; no change of members
|
8 May 1999 | Return made up to 08/04/99; no change of members
|
9 April 1999 | Registered office changed on 09/04/99 from: 51 rae street dumfries DG1 1JD (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 51 rae street dumfries DG1 1JD (1 page) |
15 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
3 May 1998 | Secretary resigned (1 page) |
3 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
3 May 1998 | New secretary appointed (2 pages) |
3 May 1998 | New secretary appointed (2 pages) |
3 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
3 May 1998 | Secretary resigned (1 page) |
8 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
8 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
11 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
11 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
15 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
9 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
9 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
22 December 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
5 May 1995 | Return made up to 08/04/95; full list of members
|
5 May 1995 | Return made up to 08/04/95; full list of members
|