Company NameDupre Enterprises Limited
Company StatusDissolved
Company NumberSC235786
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 7 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAdam Frederick Dupre
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Manse
Boreland
Lockerbie
DG11 2PB
Scotland
Director NameMiss Sophie Elizabeth Dupre
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodhill
Boreland
Lockerbie
Dumfriesshire
DG11 2PB
Scotland
Secretary NameMiss Sophie Elizabeth Dupre
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodhill
Boreland
Lockerbie
Dumfriesshire
DG11 2PB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFarries, Kirk & McVean
Dumfries Enterprise Park
Dumfries
Dumfries & Galloway
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address Matches3 other UK companies use this postal address

Shareholders

7 at £1Cornelius Adam John Dupre
7.00%
Ordinary
7 at £1John Elias Benedict Dupre
7.00%
Ordinary
7 at £1Miss Beatrice Florence Dupre
7.00%
Ordinary
7 at £1Miss Catherine Elizabeth Mary Dupre
7.00%
Ordinary
7 at £1Miss Eugenia Margaret Sophia Dupre
7.00%
Ordinary
7 at £1Miss Gwendolen Ruth Dupre
7.00%
Ordinary
7 at £1Miss Lewanna Jane Stewart Dupre
7.00%
Ordinary
26 at £1Adam Frederick Dupre
26.00%
Ordinary
25 at £1Mrs Sophie Elizabeth Dupre
25.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
20 August 2014Annual return made up to 22 August 2013 with a full list of shareholders (6 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(6 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2009Return made up to 22/08/09; full list of members (6 pages)
21 April 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
10 November 2008Return made up to 22/08/08; no change of members (7 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 September 2007Return made up to 22/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 February 2007Registered office changed on 15/02/07 from: 30 castle street dumfries DG1 1EN (1 page)
22 September 2006Return made up to 22/08/06; full list of members (9 pages)
18 April 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
15 August 2005Return made up to 22/08/05; full list of members (9 pages)
9 February 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
16 August 2004Return made up to 22/08/04; full list of members (9 pages)
20 April 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
27 August 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2002Ad 02/09/02--------- £ si 99@1=99 £ ic 1/100 (4 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Incorporation (16 pages)