Company NameDreelan Investments Limited
Company StatusDissolved
Company NumberSC184277
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date4 July 2014 (9 years, 10 months ago)
Previous NameIsandco Three Hundred And Twenty Five Limited

Business Activity

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

Directors

Director NameThomas Francis Dreelan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurtle Den House Murtle Den Road
Milltimber
Aberdeenshire
AB13 0HS
Scotland
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusClosed
Appointed15 January 2014(15 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 04 July 2014)
Correspondence AddressOceana House 39-49 Commercial Road
Southampton
SO15 1GA
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameIsandco Directors Limited (Corporation)
StatusResigned
Appointed18 July 2005(7 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 July 2008)
Correspondence Address66 Queens Road
Aberdeen
Grampian
AB15 4YE
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 November 2007(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 January 2014)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed15 July 2008(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2010)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed15 July 2008(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2010)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address13 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1Thomas Francis Dreelan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
16 January 2014Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
16 January 2014Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YB Scotland on 16 January 2014 (1 page)
16 January 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
16 January 2014Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 16 January 2014 (1 page)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 2
(4 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
4 February 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
4 February 2010Termination of appointment of Vindex Limited as a director (2 pages)
4 February 2010Appointment of Thomas Francis Dreelan as a director (3 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 27/03/09; full list of members (4 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 July 2008Director appointed vindex LIMITED (2 pages)
17 July 2008Appointment terminated director isandco directors LIMITED (1 page)
17 July 2008Director appointed vindex services LIMITED (2 pages)
1 May 2008Return made up to 27/03/08; full list of members (3 pages)
1 May 2008Director's change of particulars / isandco directors LIMITED / 26/03/2008 (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007Registered office changed on 08/11/07 from: 18-20 queens road aberdeen AB15 4ZT (1 page)
8 November 2007Secretary resigned (1 page)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 April 2007Return made up to 27/03/07; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
31 March 2006Return made up to 27/03/06; full list of members (3 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
17 March 2005Return made up to 27/03/05; full list of members (5 pages)
2 April 2004Return made up to 27/03/04; full list of members (5 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
28 March 2003Return made up to 27/03/03; full list of members (5 pages)
9 May 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
21 March 2002Return made up to 27/03/02; full list of members (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
3 April 2001Return made up to 27/03/01; full list of members (5 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 April 2000Return made up to 27/03/00; full list of members (7 pages)
10 April 2000Director's particulars changed (1 page)
31 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 March 1999Return made up to 27/03/99; full list of members (6 pages)
22 April 1998Company name changed isandco three hundred and twenty five LIMITED\certificate issued on 23/04/98 (2 pages)
27 March 1998Incorporation (29 pages)