Company NameDamas Developments Ltd.
Company StatusDissolved
Company NumberSC233237
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameQTS Forestry Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Didar Dalkic
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(11 months, 1 week after company formation)
Appointment Duration16 years, 9 months (closed 03 March 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Willows, 3 Alfreton Road
Coxbench
Derby
Derbyshire
DE21 5BB
Secretary NamePaula Dalkic
NationalityBritish
StatusClosed
Appointed05 January 2004(1 year, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 03 March 2020)
RoleManager
Correspondence AddressThe Willows
Alfreton Road, Coxbench
Derby
Derbyshire
DE21 5BB
Director NameMr Frank Hill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 West Donington Street
Darvel
Ayrshire
KA17 0AW
Scotland
Director NameDavid McGregor
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleTechnical Director
Correspondence Address7 Portland Court
Hurlford
Ayrshire
KA1 5AG
Scotland
Director NameMr Alan McLeish
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriestland Mill Priestland
Darvel
Ayrshire
KA17 0AP
Scotland
Director NameBarry McLeish
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriestland Mill
Priestland
Ayrshire
KA17 0LP
Scotland
Director NameJean McLeish
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleAdministrative Director
Correspondence AddressPriestland Mill
Priestland
Ayrshire
KA17 0LP
Scotland
Secretary NameMr Frank Hill
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 West Donington Street
Darvel
Ayrshire
KA17 0AW
Scotland
Director NameMr Alexander Blair Stewart
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2004)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address115 Townhead Street
Hamilton
Lanarkshire
ML3 7BX
Scotland
Director NameSharon Sheila McLeish
Date of BirthDecember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed21 December 2011(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1b Campbell Street
Darvel
Ayrshire
KA17 0BZ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitemasarestaurantwinebar.com
Email address[email protected]
Telephone01332 203345
Telephone regionDerby

Location

Registered Address30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Alan Mcleish
50.00%
Ordinary
500 at £1Didar Dalkic
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,015
Cash£10,917
Current Liabilities£513,919

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 March 2004Delivered on: 19 March 2004
Persons entitled: National Westminster Bank 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

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
3 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Confirmation statement made on 27 September 2016 with no updates (3 pages)
27 September 2016Confirmation statement made on 27 September 2016 with no updates (3 pages)
24 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
24 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(4 pages)
28 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 September 2013Termination of appointment of Sharon Mcleish as a director (1 page)
7 September 2013Termination of appointment of Sharon Mcleish as a director (1 page)
7 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,000
(4 pages)
7 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,000
(4 pages)
25 February 2013Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Appointment of Sharon Sheila Mcleish as a director (3 pages)
31 January 2012Registered office address changed from Rench Farm Meadowfoot Road Drumclog Lanarkshire ML10 6QJ on 31 January 2012 (2 pages)
31 January 2012Termination of appointment of Alan Mcleish as a director (2 pages)
31 January 2012Termination of appointment of Alan Mcleish as a director (2 pages)
31 January 2012Appointment of Sharon Sheila Mcleish as a director (3 pages)
31 January 2012Registered office address changed from Rench Farm Meadowfoot Road Drumclog Lanarkshire ML10 6QJ on 31 January 2012 (2 pages)
11 April 2011Director's details changed for Didar Dalkic on 25 June 2010 (2 pages)
11 April 2011Director's details changed for Didar Dalkic on 25 June 2010 (2 pages)
11 April 2011Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Annual return made up to 25 June 2009 with a full list of shareholders (10 pages)
4 June 2010Annual return made up to 25 June 2009 with a full list of shareholders (10 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Return made up to 25/06/08; no change of members (8 pages)
2 July 2009Return made up to 25/06/08; no change of members (8 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 25/06/07; no change of members (7 pages)
28 August 2007Return made up to 25/06/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Return made up to 25/06/06; full list of members (7 pages)
13 September 2006Return made up to 25/06/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2005Return made up to 25/06/05; full list of members (7 pages)
3 August 2005Return made up to 25/06/05; full list of members (7 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 March 2004Partic of mort/charge * (6 pages)
19 March 2004Partic of mort/charge * (6 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Return made up to 25/06/03; full list of members (8 pages)
18 June 2003Return made up to 25/06/03; full list of members (8 pages)
18 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Company name changed qts forestry LTD\certificate issued on 12/06/03 (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Company name changed qts forestry LTD\certificate issued on 12/06/03 (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
30 April 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 April 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
13 August 2002Ad 25/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 August 2002Nc inc already adjusted 12/08/02 (1 page)
13 August 2002Nc inc already adjusted 12/08/02 (1 page)
13 August 2002Ad 25/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: rench farm, meadowfoot road drumclog lanarkshire ML10 6QJ (1 page)
7 August 2002Registered office changed on 07/08/02 from: rench farm, meadowfoot road drumclog lanarkshire ML10 6QJ (1 page)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
25 June 2002Incorporation (9 pages)
25 June 2002Incorporation (9 pages)