Company NameDaigeil Limited
Company StatusDissolved
Company NumberSC230828
CategoryPrivate Limited Company
Incorporation Date26 April 2002(21 years, 12 months ago)
Dissolution Date3 November 2017 (6 years, 5 months ago)
Previous NameCamvo 72 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Shanks Halliday
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(1 month after company formation)
Appointment Duration15 years, 5 months (closed 03 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Cotton Vale
Dalziel Park Estate
Motherwell
North Lanarkshire
ML1 5NL
Scotland
Director NameMr Robert Joseph McLuckie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(1 month after company formation)
Appointment Duration15 years, 5 months (closed 03 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurieston House
Murieston
Livingston
West Lothian
EH54 9AH
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 October 2005(3 years, 6 months after company formation)
Appointment Duration12 years (closed 03 November 2017)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameMr Stephen Liston Lindsay Paterson
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Belford Gardens
Edinburgh
EH4 3EP
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressKpmg Llp
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2013
Net Worth£116,644
Current Liabilities£9,399

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2017Final Gazette dissolved following liquidation (1 page)
3 November 2017Final Gazette dissolved following liquidation (1 page)
29 June 2016Notice of move from Administration to Dissolution (20 pages)
29 June 2016Administrator's progress report (20 pages)
29 June 2016Notice of move from Administration to Dissolution (20 pages)
29 June 2016Administrator's progress report (20 pages)
4 February 2016Administrator's progress report (18 pages)
4 February 2016Administrator's progress report (18 pages)
7 September 2015Statement of administrator's deemed proposal (1 page)
7 September 2015Statement of administrator's deemed proposal (1 page)
17 August 2015Statement of administrator's proposal (36 pages)
17 August 2015Statement of administrator's proposal (36 pages)
30 July 2015Appointment of an administrator (3 pages)
30 July 2015Appointment of an administrator (3 pages)
1 July 2015Registered office address changed from 12 Oakwood Park Deans Livingston EH54 8AW to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 12 Oakwood Park Deans Livingston EH54 8AW to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 12 Oakwood Park Deans Livingston EH54 8AW to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 1 July 2015 (2 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,000
(5 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,000
(5 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,000
(5 pages)
2 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Registered office address changed from 64 Dalziel Street Motherwell North Lanarkshire ML1 1PJ Scotland on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 64 Dalziel Street Motherwell North Lanarkshire ML1 1PJ Scotland on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 64 Dalziel Street Motherwell North Lanarkshire ML1 1PJ Scotland on 2 December 2013 (2 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
16 March 2011Registered office address changed from 1 Kemp Street Hamilton ML3 6QL on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 1 Kemp Street Hamilton ML3 6QL on 16 March 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
27 September 2010Secretary's details changed for Brodies Secretarial Services Limited on 24 May 2010 (2 pages)
27 September 2010Secretary's details changed for Brodies Secretarial Services Limited on 24 May 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
1 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
1 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
16 January 2009Total exemption full accounts made up to 31 March 2007 (12 pages)
16 January 2009Total exemption full accounts made up to 31 March 2007 (12 pages)
7 November 2008Return made up to 24/05/08; full list of members (5 pages)
7 November 2008Return made up to 24/05/08; full list of members (5 pages)
26 October 2007Registered office changed on 26/10/07 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
26 October 2007Registered office changed on 26/10/07 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
26 June 2007Return made up to 24/05/07; full list of members (5 pages)
26 June 2007Return made up to 24/05/07; full list of members (5 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 June 2006Return made up to 24/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(7 pages)
20 June 2006Return made up to 24/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(7 pages)
1 June 2006Registered office changed on 01/06/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
1 June 2006Registered office changed on 01/06/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
18 May 2006Registered office changed on 18/05/06 from: choices house rosebank park kirkton campus livingston EH54 7AN (1 page)
18 May 2006Registered office changed on 18/05/06 from: choices house rosebank park kirkton campus livingston EH54 7AN (1 page)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Return made up to 24/05/05; full list of members (7 pages)
28 June 2005Return made up to 24/05/05; full list of members (7 pages)
28 June 2005Registered office changed on 28/06/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
28 June 2005Registered office changed on 28/06/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
23 December 2004Full accounts made up to 31 March 2004 (13 pages)
23 December 2004Full accounts made up to 31 March 2004 (13 pages)
22 June 2004Return made up to 24/05/04; full list of members (5 pages)
22 June 2004Return made up to 24/05/04; full list of members (5 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
6 January 2004Nc inc already adjusted 28/05/02 (1 page)
6 January 2004Nc inc already adjusted 28/05/02 (1 page)
24 December 2003Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
13 October 2003Partic of mort/charge * (5 pages)
13 October 2003Partic of mort/charge * (5 pages)
6 September 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
6 September 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2003Return made up to 24/05/03; full list of members (5 pages)
13 May 2003Return made up to 24/05/03; full list of members (5 pages)
9 October 2002Partic of mort/charge * (5 pages)
9 October 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
20 August 2002Ad 28/05/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
20 August 2002Ad 28/05/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
9 August 2002Partic of mort/charge * (5 pages)
9 August 2002Partic of mort/charge * (5 pages)
1 August 2002Partic of mort/charge * (5 pages)
1 August 2002Partic of mort/charge * (5 pages)
1 August 2002Partic of mort/charge * (6 pages)
1 August 2002Partic of mort/charge * (6 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2002Company name changed camvo 72 LIMITED\certificate issued on 24/05/02 (2 pages)
24 May 2002Company name changed camvo 72 LIMITED\certificate issued on 24/05/02 (2 pages)
26 April 2002Incorporation (21 pages)
26 April 2002Incorporation (21 pages)