Company NameDaniel Associates Ltd.
Company StatusDissolved
Company NumberSC206668
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 12 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel McGoldrick
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(6 days after company formation)
Appointment Duration18 years, 8 months (closed 08 January 2019)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address25 East Glebe
Stonehaven
Kincardineshire
AB39 2HW
Scotland
Director NameMr Diarmuid Patrick McGoldrick
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2019)
RoleHousing Support Worker
Country of ResidenceScotland
Correspondence Address6 Imperial Drive
Airdrie
Lanarkshire
ML6 9EL
Scotland
Director NameMrs Katrina McGoldrick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2019)
RoleClassroom Assistant
Country of ResidenceScotland
Correspondence Address6 Imperial Drive
Airdrie
Lanarkshire
ML6 9EL
Scotland
Director NameDr David Anthony Carnegie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(6 days after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2008)
RolePersonnel Manager
Correspondence Address26 Onslow Avenue
Richmond
Surrey
TW10 6QB
Director NameMrs Kathleen McGoldrick
Date of BirthJanuary 1945 (Born 79 years ago)
StatusResigned
Appointed04 May 2000(6 days after company formation)
Appointment Duration14 years, 5 months (resigned 20 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 East Glebe
Stonehaven
Kincardineshire
AB39 2HW
Scotland
Secretary NameMrs Lynn Frances McGurran
NationalityBritish
StatusResigned
Appointed04 May 2000(6 days after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2008)
RoleStudent
Correspondence Address77 Gray Street
Aberdeen
Aberdeenshire
AB10 6JD
Scotland
Secretary NameMrs Kathleen McGoldrick
StatusResigned
Appointed30 June 2008(8 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 East Glebe
Stonehaven
Kincardineshire
AB39 2HW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Diarmuid Mcgoldrick
50.00%
Ordinary
25 at £1Catherine Mcgoldrick
25.00%
Ordinary
25 at £1Katrina Mcgoldrick
25.00%
Ordinary

Financials

Year2014
Net Worth£72,244
Cash£74,205
Current Liabilities£1,961

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
11 October 2018Application to strike the company off the register (3 pages)
7 September 2018Micro company accounts made up to 30 April 2018 (3 pages)
21 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
7 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
7 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
9 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
4 July 2016Appointment of Mrk Katrina Mcgoldrick as a director on 1 April 2016 (2 pages)
4 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Appointment of Mr Diarmuid Patrick Mcgoldrick as a director on 1 April 2016 (2 pages)
4 July 2016Appointment of Mr Diarmuid Patrick Mcgoldrick as a director on 1 April 2016 (2 pages)
4 July 2016Appointment of Mrk Katrina Mcgoldrick as a director on 1 April 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Termination of appointment of Kathleen Mcgoldrick as a director on 20 October 2014 (1 page)
24 June 2015Termination of appointment of Kathleen Mcgoldrick as a secretary on 20 October 2014 (1 page)
24 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Termination of appointment of Kathleen Mcgoldrick as a secretary on 20 October 2014 (1 page)
24 June 2015Termination of appointment of Kathleen Mcgoldrick as a director on 20 October 2014 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 June 2012Registered office address changed from 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS on 22 June 2012 (1 page)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mrs Kathleen Mcgoldrick on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Daniel Mcgoldrick on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mrs Kathleen Mcgoldrick on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Daniel Mcgoldrick on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mrs Kathleen Mcgoldrick on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Daniel Mcgoldrick on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 May 2009Return made up to 28/04/09; full list of members (4 pages)
26 May 2009Return made up to 28/04/09; full list of members (4 pages)
20 May 2009Appointment terminated secretary lynn mcgurran (1 page)
20 May 2009Appointment terminated director david carnegie (1 page)
20 May 2009Appointment terminated director david carnegie (1 page)
20 May 2009Appointment terminated secretary lynn mcgurran (1 page)
20 May 2009Secretary appointed mrs kathleen mcgoldrick (1 page)
20 May 2009Secretary appointed mrs kathleen mcgoldrick (1 page)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 May 2008Return made up to 28/04/08; full list of members (4 pages)
23 May 2008Return made up to 28/04/08; full list of members (4 pages)
14 March 2008Secretary's change of particulars / lynn mcgoldrick / 13/03/2008 (2 pages)
14 March 2008Secretary's change of particulars / lynn mcgoldrick / 13/03/2008 (2 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 May 2007Return made up to 28/04/07; full list of members (3 pages)
25 May 2007Return made up to 28/04/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2006Return made up to 28/04/06; full list of members (3 pages)
23 May 2006Return made up to 28/04/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 May 2005Return made up to 28/04/05; full list of members (7 pages)
25 May 2005Return made up to 28/04/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 September 2004Registered office changed on 22/09/04 from: 4 barclay street stonehaven kincardineshire AB39 2BJ (1 page)
22 September 2004Registered office changed on 22/09/04 from: 4 barclay street stonehaven kincardineshire AB39 2BJ (1 page)
29 April 2004Return made up to 28/04/04; full list of members (7 pages)
29 April 2004Return made up to 28/04/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 May 2003Return made up to 28/04/03; full list of members (7 pages)
15 May 2003Return made up to 28/04/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 May 2002Return made up to 28/04/02; full list of members (7 pages)
17 May 2002Return made up to 28/04/02; full list of members (7 pages)
9 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 July 2001Return made up to 28/04/01; full list of members (7 pages)
3 July 2001Return made up to 28/04/01; full list of members (7 pages)
3 July 2001Ad 28/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 2001Ad 28/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
28 April 2000Incorporation (15 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Incorporation (15 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)