Company NameDesign And Survey Bureau Ltd.
Company StatusDissolved
Company NumberSC220024
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Douglas Samuel Barr
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleDraughtsman
Country of ResidenceScotland
Correspondence Address4 Hailes Place
Garvock Hill
Dunfermline
Fife
KY12 7XJ
Scotland
Director NameMary Ann Barr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleTravel Consultant
Country of ResidenceScotland
Correspondence Address4 Hailes Place
Garvock Hill
Dunfermline
Fife
KY12 7XJ
Scotland
Secretary NameMary Ann Barr
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleTravel Consultant
Country of ResidenceScotland
Correspondence Address4 Hailes Place
Garvock Hill
Dunfermline
Fife
KY12 7XJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressDalgety Bay Business Centre Sybrig House
Ridge Way
Dalgety Bay
Fife
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Douglas Andrew Barr
25.00%
Ordinary
25 at £1Douglas Samuel Barr
25.00%
Ordinary
25 at £1Mary Ann Barr
25.00%
Ordinary
25 at £1Stephen William Barr
25.00%
Ordinary

Financials

Year2014
Net Worth£825
Cash£3,192
Current Liabilities£3,644

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 September 2012Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE on 18 September 2012 (1 page)
30 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mary Ann Barr on 6 April 2010 (2 pages)
5 July 2010Director's details changed for Douglas Samuel Barr on 5 April 2010 (2 pages)
5 July 2010Director's details changed for Mary Ann Barr on 6 April 2010 (2 pages)
5 July 2010Director's details changed for Douglas Samuel Barr on 5 April 2010 (2 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 June 2009Return made up to 08/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 June 2007Return made up to 08/06/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 June 2006Return made up to 08/06/06; full list of members (3 pages)
30 June 2006Registered office changed on 30/06/06 from: 21 grosvenor street edinburgh EH12 5AD (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 June 2005Return made up to 08/06/05; full list of members (3 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 June 2004Return made up to 08/06/04; full list of members (8 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 June 2003Return made up to 08/06/03; full list of members (8 pages)
12 August 2002Return made up to 08/06/02; full list of members (7 pages)
12 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
12 August 2002Ad 30/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2002New director appointed (2 pages)
1 August 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
8 June 2001Incorporation (17 pages)