Company NameDuntrune Building Projects Limited
Company StatusDissolved
Company NumberSC237465
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)
Dissolution Date28 February 2015 (9 years, 1 month ago)
Previous NameMcDonald Pankhurst Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAndrew David Pankhurst
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleJoiner/Contractor
Country of ResidenceUnited Kingdom
Correspondence Address30 Elcho Drive
Broughty Ferry
Dundee
DD5 3TB
Scotland
Director NameJacqueline Pankhurst
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address30 Elcho Drive
Broughty Ferry
Dundee
DD5 3TB
Scotland
Secretary NameJacqueline Pankhurst
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address30 Elcho Drive
Broughty Ferry
Dundee
DD5 3TB
Scotland
Director NameAnn Small McDonald
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
8 School Wynd
Muirhead
Angus
DD2 5LW
Scotland
Director NameJohn Parker McDonald
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleJoiner/Contractor
Country of ResidenceUnited Kingdom
Correspondence Address8 School Wynd
Muirhead
Dundee
DD2 5LW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrew Pankhurst
50.00%
Ordinary
50 at £1Jacqueline Pankhurst
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,264
Current Liabilities£250,182

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2015Final Gazette dissolved following liquidation (1 page)
28 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Order of court for early dissolution (1 page)
4 February 2013Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 4 February 2013 (2 pages)
4 February 2013Court order notice of winding up (1 page)
4 February 2013Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 4 February 2013 (2 pages)
4 February 2013Notice of winding up order (1 page)
4 October 2012Termination of appointment of John Parker Mcdonald as a director on 30 September 2012 (1 page)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 100
(6 pages)
4 October 2012Termination of appointment of Ann Small Mcdonald as a director on 30 September 2012 (1 page)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
25 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 October 2010Director's details changed for Jacqueline Pankhurst on 30 September 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for John Parker Mcdonald on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Ann Small Mcdonald on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Andrew David Pankhurst on 30 September 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
2 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 October 2008Return made up to 30/09/08; full list of members (5 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 February 2008Company name changed mcdonald pankhurst LIMITED\certificate issued on 19/02/08 (2 pages)
7 November 2007Return made up to 30/09/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
22 June 2006Partic of mort/charge * (4 pages)
15 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 October 2004Return made up to 30/09/04; full list of members (9 pages)
2 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 October 2003Return made up to 30/09/03; full list of members (8 pages)
13 December 2002Partic of mort/charge * (5 pages)
5 December 2002Partic of mort/charge * (6 pages)
30 October 2002Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New secretary appointed;new director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2002New director appointed (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
30 September 2002Incorporation (15 pages)