Company NameDansam Industrial Services Limited
Company StatusDissolved
Company NumberSC228715
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen McGuinness
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleRope Access
Country of ResidenceScotland
Correspondence Address27 The Cleaves The Cleaves
Tullibody
Alloa
FK10 2XD
Scotland
Secretary NameMrs Rosemary McGuinness
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleSecretary
Correspondence Address27 The Cleaves The Cleaves
Tullibody
Alloa
FK10 2XD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rosemary Mcguinness
50.00%
Ordinary
1 at £1Steven Mcguinness
50.00%
Ordinary

Financials

Year2014
Net Worth£890
Current Liabilities£18,555

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
6 December 2022Application to strike the company off the register (1 page)
13 April 2022Registered office address changed from Victoria Buildings High Street Tain Ross Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022 (1 page)
9 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (1 page)
8 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (1 page)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (1 page)
5 March 2019Director's details changed for Mr Steven Mcguinness on 5 March 2019 (2 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
5 March 2019Change of details for Mr Steven Mcguinness as a person with significant control on 5 March 2019 (2 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (1 page)
31 October 2018Change of details for Mr Steven Mcguinness as a person with significant control on 22 October 2018 (2 pages)
31 October 2018Director's details changed for Mr Steven Mcguinness on 22 October 2018 (2 pages)
30 October 2018Secretary's details changed for Mrs Rosemary Mcguinness on 22 October 2018 (1 page)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (1 page)
24 July 2017Micro company accounts made up to 31 March 2017 (1 page)
14 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 September 2016Micro company accounts made up to 31 March 2016 (1 page)
22 September 2016Micro company accounts made up to 31 March 2016 (1 page)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Steven Mcguinness on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Steven Mcguinness on 4 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Steven Mcguinness on 4 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 March 2009Return made up to 04/03/09; full list of members (3 pages)
4 March 2009Return made up to 04/03/09; full list of members (3 pages)
11 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 March 2008Director's change of particulars / steven mcguinness / 01/05/2007 (2 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 March 2008Registered office changed on 06/03/2008 from victoria buildings high street tain ross shire IV19 1HE (1 page)
6 March 2008Registered office changed on 06/03/2008 from victoria buildings high street tain ross shire IV19 1HE (1 page)
6 March 2008Secretary's change of particulars / rosemary mcguinness / 01/05/2007 (2 pages)
6 March 2008Secretary's change of particulars / rosemary mcguinness / 01/05/2007 (2 pages)
6 March 2008Director's change of particulars / steven mcguinness / 01/05/2007 (2 pages)
31 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
31 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 March 2006Return made up to 04/03/06; full list of members (6 pages)
16 March 2006Return made up to 04/03/06; full list of members (6 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 March 2005Return made up to 04/03/05; full list of members (6 pages)
21 March 2005Return made up to 04/03/05; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 February 2004Return made up to 04/03/04; full list of members (6 pages)
27 February 2004Return made up to 04/03/04; full list of members (6 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 February 2003Return made up to 04/03/03; full list of members (6 pages)
26 February 2003Return made up to 04/03/03; full list of members (6 pages)
29 August 2002Registered office changed on 29/08/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
29 August 2002Registered office changed on 29/08/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
4 March 2002Incorporation (16 pages)
4 March 2002Incorporation (16 pages)