Company NameDANN Limited
Company StatusDissolved
Company NumberSC206046
CategoryPrivate Limited Company
Incorporation Date7 April 2000(23 years, 12 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameMillbry 434 Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Alan Duffy
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(2 weeks, 5 days after company formation)
Appointment Duration16 years, 9 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Riccarton Mains Road
Edinburgh
EH14 5NF
Scotland
Director NameMr Neil McCarry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(2 weeks, 5 days after company formation)
Appointment Duration16 years, 9 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Caroline Terrace
Edinburgh
Midlothian
EH12 8QX
Scotland
Secretary NameMr Neil McCarry
NationalityBritish
StatusClosed
Appointed10 January 2001(9 months, 1 week after company formation)
Appointment Duration16 years (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Caroline Terrace
Edinburgh
Midlothian
EH12 8QX
Scotland
Director NameMr Douglas Anderson Crookston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(2 weeks, 5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Cramond Place
Dalgety Bay
Fife
KY11 9LS
Scotland
Director NameMr Nigel John Kinniburgh
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(2 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Skiprig Cottage Portmore
Eddleston
Peebles
Scottish Borders
EH45 8QT
Scotland
Secretary NameMr Douglas Anderson Crookston
NationalityBritish
StatusResigned
Appointed26 April 2000(2 weeks, 5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Cramond Place
Dalgety Bay
Fife
KY11 9LS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2011
Net Worth-£389,640
Cash£18,434
Current Liabilities£506,984

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Final Gazette dissolved following liquidation (1 page)
24 October 2016Notice of final meeting of creditors (4 pages)
24 October 2016Notice of final meeting of creditors (4 pages)
20 March 2013Registered office address changed from 5-7 Kingsknowe Park Edinburgh EH14 2JQ on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from 5-7 Kingsknowe Park Edinburgh EH14 2JQ on 20 March 2013 (2 pages)
21 February 2013Notice of winding up order (1 page)
21 February 2013Court order notice of winding up (1 page)
21 February 2013Court order notice of winding up (1 page)
21 February 2013Notice of winding up order (1 page)
24 January 2013Resolutions
  • RES13 ‐ Sale of certain business and assets 08/01/2013
(1 page)
24 January 2013Resolutions
  • RES13 ‐ Sale of certain business and assets 08/01/2013
(1 page)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 10,002
(5 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 10,002
(5 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 10,002
(5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Alan Duffy on 7 April 2010 (2 pages)
2 June 2010Director's details changed for Neil Mccarry on 7 April 2010 (2 pages)
2 June 2010Director's details changed for Alan Duffy on 7 April 2010 (2 pages)
2 June 2010Director's details changed for Neil Mccarry on 7 April 2010 (2 pages)
2 June 2010Director's details changed for Alan Duffy on 7 April 2010 (2 pages)
2 June 2010Director's details changed for Neil Mccarry on 7 April 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 July 2009Return made up to 07/04/09; full list of members (4 pages)
27 July 2009Return made up to 07/04/09; full list of members (4 pages)
12 January 2009Return made up to 07/04/08; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 3 kingsknowe park edinburgh EH14 2JQ (1 page)
12 January 2009Registered office changed on 12/01/2009 from 3 kingsknowe park edinburgh EH14 2JQ (1 page)
12 January 2009Return made up to 07/04/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 May 2007Return made up to 07/04/07; full list of members (3 pages)
29 May 2007Return made up to 07/04/07; full list of members (3 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 April 2006Return made up to 07/04/06; full list of members (3 pages)
18 April 2006Return made up to 07/04/06; full list of members (3 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Registered office changed on 23/11/04 from: unit 1, 19 devon place edinburgh EH12 5HN (1 page)
23 November 2004Registered office changed on 23/11/04 from: unit 1, 19 devon place edinburgh EH12 5HN (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 April 2004Return made up to 07/04/04; full list of members (7 pages)
16 April 2004Return made up to 07/04/04; full list of members (7 pages)
30 December 2003Partic of mort/charge * (7 pages)
30 December 2003Partic of mort/charge * (7 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 May 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
19 May 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
3 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Return made up to 07/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(8 pages)
22 April 2002Return made up to 07/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(8 pages)
22 April 2002Ad 24/08/01-24/08/01 £ si 2@1=2 £ ic 10000/10002 (2 pages)
22 April 2002Ad 24/08/01-24/08/01 £ si 2@1=2 £ ic 10000/10002 (2 pages)
5 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 June 2001Return made up to 07/04/01; full list of members (7 pages)
13 June 2001Return made up to 07/04/01; full list of members (7 pages)
5 June 2001Secretary resigned;director resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned;director resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Ad 26/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 June 2001Ad 26/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
11 August 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
4 May 2000Memorandum and Articles of Association (9 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 May 2000Memorandum and Articles of Association (9 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 April 2000Company name changed millbry 434 LTD.\certificate issued on 02/05/00 (2 pages)
28 April 2000Company name changed millbry 434 LTD.\certificate issued on 02/05/00 (2 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 April 2000£ nc 100/1000000 25/04/00 (1 page)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 April 2000£ nc 100/1000000 25/04/00 (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
25 April 2000Registered office changed on 25/04/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
25 April 2000Secretary resigned (1 page)
7 April 2000Incorporation (15 pages)
7 April 2000Incorporation (15 pages)