Company NameFocussed Development Alliance Limited
Company StatusDissolved
Company NumberSC156185
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameFocussed Sales Development Alliance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr George Duncan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleMarketing Director
Country of ResidenceFrance
Correspondence Address11 Grand Rue
Beauregard
Bezalles
F77970
Secretary NameDr George Duncan
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Grand Rue
Beauregard
Bezalles
F77970
Director NameAndrew Sutherland
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMorvich
Elsrickle
Biggar
ML12 6QZ
Scotland
Director NameLaura Best
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2005)
RoleCompany Director
Correspondence Address7 Pitdinnie Place
Cairneyhill
Dunfermline
Fife
KY12 8RD
Scotland
Director NameMr George James Dunlop
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(10 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norfolk Road
Carlisle
Cumbria
CA2 5PQ
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCastle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

100 at £1George Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,729
Cash£1,299
Current Liabilities£9,317

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2013Termination of appointment of George Dunlop as a director (1 page)
1 April 2013Termination of appointment of George Dunlop as a director (1 page)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Director's details changed for Dr George Duncan on 24 February 2010 (2 pages)
24 March 2010Director's details changed for Dr George Duncan on 24 February 2010 (2 pages)
24 March 2010Director's details changed for Mr George James Dunlop on 24 February 2010 (2 pages)
24 March 2010Director's details changed for Mr George James Dunlop on 24 February 2010 (2 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr George James Dunlop on 1 January 2008 (1 page)
23 March 2010Secretary's details changed for Dr George Duncan on 1 January 2003 (1 page)
23 March 2010Director's details changed for Mr George James Dunlop on 1 January 2008 (1 page)
23 March 2010Secretary's details changed for Dr George Duncan on 1 January 2003 (1 page)
23 March 2010Secretary's details changed for Dr George Duncan on 1 January 2003 (1 page)
23 March 2010Director's details changed for Mr George James Dunlop on 1 January 2008 (1 page)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 24/02/09; full list of members (3 pages)
9 March 2009Return made up to 24/02/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Return made up to 24/02/08; full list of members (3 pages)
11 March 2008Return made up to 24/02/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
10 March 2005Return made up to 24/02/05; full list of members (2 pages)
10 March 2005Return made up to 24/02/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 March 2004Return made up to 24/02/04; full list of members (7 pages)
26 March 2004Return made up to 24/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 September 2003Registered office changed on 24/09/03 from: c/o thomson and cooper auditors & accountants LTD. 18 viewfield terrace dunfermline, fife, KY12 7JU (1 page)
24 September 2003Registered office changed on 24/09/03 from: c/o thomson and cooper auditors & accountants LTD. 18 viewfield terrace dunfermline, fife, KY12 7JU (1 page)
5 June 2003Return made up to 24/02/03; full list of members (7 pages)
5 June 2003Return made up to 24/02/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 24/02/02; full list of members (6 pages)
26 February 2002Return made up to 24/02/02; full list of members (6 pages)
23 January 2002Company name changed focussed sales development allia nce LIMITED\certificate issued on 23/01/02 (2 pages)
23 January 2002Company name changed focussed sales development allia nce LIMITED\certificate issued on 23/01/02 (2 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 March 2001Return made up to 24/02/01; full list of members (6 pages)
26 March 2001Return made up to 24/02/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 May 1999New director appointed (1 page)
5 May 1999New director appointed (1 page)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
15 March 1999Return made up to 24/02/99; full list of members (6 pages)
15 March 1999Return made up to 24/02/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 May 1998Return made up to 24/02/98; full list of members (6 pages)
5 May 1998Return made up to 24/02/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 April 1997Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1997Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1997Return made up to 24/02/97; no change of members (4 pages)
5 March 1997Return made up to 24/02/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
18 November 1996Return made up to 24/02/96; full list of members (6 pages)
18 November 1996Return made up to 24/02/96; full list of members (6 pages)