Company NameDMCK Limited
Company StatusDissolved
Company NumberSC210362
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date11 July 2019 (4 years, 9 months ago)
Previous NameMountwest 306 Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr David Michael McCarry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(1 month, 3 weeks after company formation)
Appointment Duration18 years, 9 months (closed 11 July 2019)
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Carlton Place
Aberdeen
Aberdeenshire
AB15 4BR
Scotland
Secretary NameMichael McCarry
NationalityBritish
StatusClosed
Appointed18 October 2000(1 month, 3 weeks after company formation)
Appointment Duration18 years, 9 months (closed 11 July 2019)
RoleCompany Director
Correspondence Address2 Strathern Road
Broughty Ferry
Dundee
DD5 1NL
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Deegala" 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address55 Carlton Place
Aberdeen
AB15 4BR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1David Michael Mccarry
100.00%
Ordinary

Financials

Year2014
Net Worth£151,936
Cash£157,290
Current Liabilities£40,112

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

8 February 2005Delivered on: 19 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse forming plot 111 of a development known as riverford road being the third floor flat of block forming plots 17 to 128 riverford road which block is erected on that plot of ground lying generally on the east of riverford road, glasgow and which dwellinghouse is known as or is intended to be known as 3/1, 42 pleasance street, glasgow.
Outstanding
14 December 2004Delivered on: 22 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 July 2019Final Gazette dissolved following liquidation (1 page)
11 April 2019Return of final meeting of voluntary winding up (4 pages)
3 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
(1 page)
3 November 2016Registered office address changed from 55 Carlton Place Aberdeen AB15 4BR to 55 Carlton Place Aberdeen AB15 4BR on 3 November 2016 (2 pages)
3 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
(1 page)
3 November 2016Registered office address changed from 55 Carlton Place Aberdeen AB15 4BR to 55 Carlton Place Aberdeen AB15 4BR on 3 November 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(4 pages)
30 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
9 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
17 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 September 2010Director's details changed for David Michael Mccarry on 25 August 2010 (2 pages)
25 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
25 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
25 September 2010Director's details changed for David Michael Mccarry on 25 August 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 September 2009Return made up to 25/08/09; full list of members (3 pages)
13 September 2009Return made up to 25/08/09; full list of members (3 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 September 2008Return made up to 25/08/08; full list of members (3 pages)
18 September 2008Return made up to 25/08/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 September 2007Return made up to 25/08/07; no change of members (6 pages)
11 September 2007Return made up to 25/08/07; no change of members (6 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2006Return made up to 25/08/06; full list of members (6 pages)
4 September 2006Return made up to 25/08/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 August 2005Return made up to 25/08/05; full list of members (6 pages)
23 August 2005Return made up to 25/08/05; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 May 2005Registered office changed on 25/05/05 from: 55 carlton place aberdeen aberdeenshire AB15 4BR (1 page)
25 May 2005Registered office changed on 25/05/05 from: 55 carlton place aberdeen aberdeenshire AB15 4BR (1 page)
19 February 2005Partic of mort/charge * (3 pages)
19 February 2005Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
30 November 2004Registered office changed on 30/11/04 from: 64 cairnfield place aberdeen AB15 5NA (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Registered office changed on 30/11/04 from: 64 cairnfield place aberdeen AB15 5NA (1 page)
30 November 2004Director's particulars changed (1 page)
23 August 2004Return made up to 25/08/04; full list of members (6 pages)
23 August 2004Return made up to 25/08/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
20 September 2003Return made up to 25/08/03; full list of members (6 pages)
20 September 2003Return made up to 25/08/03; full list of members (6 pages)
20 May 2003Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 May 2003Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 September 2002Return made up to 25/08/02; full list of members (6 pages)
12 September 2002Return made up to 25/08/02; full list of members (6 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 September 2001Return made up to 25/08/01; full list of members (6 pages)
10 September 2001Return made up to 25/08/01; full list of members (6 pages)
28 October 2000Registered office changed on 28/10/00 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
28 October 2000Registered office changed on 28/10/00 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
28 October 2000Director resigned (1 page)
28 October 2000Secretary resigned (1 page)
28 October 2000Director resigned (1 page)
28 October 2000New secretary appointed (1 page)
28 October 2000Secretary resigned (1 page)
28 October 2000New director appointed (2 pages)
28 October 2000New secretary appointed (1 page)
28 October 2000New director appointed (2 pages)
25 October 2000Company name changed mountwest 306 LIMITED\certificate issued on 26/10/00 (2 pages)
25 October 2000Company name changed mountwest 306 LIMITED\certificate issued on 26/10/00 (2 pages)
25 August 2000Incorporation (15 pages)
25 August 2000Incorporation (15 pages)