Company NameDalvreck Limited
Company StatusDissolved
Company NumberSC237467
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anna Skene Heap
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleClinic Nurse/Administrator
Country of ResidenceScotland
Correspondence Address6 Little Blair Drive
Blairgowrie
Perthshire
PH10 6JL
Scotland
Director NameMr Timothy John Robert Heap
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(8 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 09 July 2019)
RoleOperations Manager
Country of ResidenceNew Zealand
Correspondence Address6 Little Blair Drive
Blairgowrie
PH10 6JL
Scotland
Secretary NameBlackadders Trustees Limited (Corporation)
StatusClosed
Appointed16 August 2004(1 year, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 09 July 2019)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameDr John Robert Herford Heap
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Little Blair Drive
Blairgowrie
Perthshire
PH10 6JL
Scotland
Director NameMr Timothy John Robert Heap
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(9 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 12 April 2011)
RoleOperations Manager
Country of ResidenceNew Zealand
Correspondence Address28 Manadon Street
New Plymouth
4340
Foreign

Location

Registered Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Anna Skene Heap
100.00%
Ordinary

Financials

Year2014
Net Worth£98,462
Cash£11,950
Current Liabilities£63,834

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
24 January 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
16 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 October 2016Appointment of Mr Timothy John Robert Heap as a director on 12 April 2011 (2 pages)
18 October 2016Appointment of Mr Timothy John Robert Heap as a director on 12 April 2011 (2 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 October 2012Termination of appointment of Timothy Heap as a director (1 page)
25 October 2012Termination of appointment of Timothy Heap as a director (1 page)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 November 2011Termination of appointment of John Heap as a secretary (1 page)
1 November 2011Termination of appointment of John Heap as a secretary (1 page)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 October 2010Secretary's details changed for Dr John Robert Herford Heap on 17 October 2009 (2 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Dr John Robert Herford Heap on 17 October 2009 (2 pages)
18 October 2010Director's details changed for Timothy John Robert Heap on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Blackadders Trustees Limited on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Blackadders Trustees Limited on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Timothy John Robert Heap on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mrs Anna Skene Heap on 17 October 2009 (2 pages)
18 October 2010Secretary's details changed for Blackadders Trustees Limited on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Timothy John Robert Heap on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mrs Anna Skene Heap on 17 October 2009 (2 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 June 2009Registered office changed on 15/06/2009 from 4-6 bank street kirriemuir angus DD8 4DY (1 page)
15 June 2009Registered office changed on 15/06/2009 from 4-6 bank street kirriemuir angus DD8 4DY (1 page)
16 January 2009Return made up to 30/09/08; full list of members (4 pages)
16 January 2009Return made up to 30/09/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
16 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 October 2006Return made up to 30/09/06; full list of members (3 pages)
17 October 2006Return made up to 30/09/06; full list of members (3 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
10 December 2003Return made up to 30/09/03; full list of members (7 pages)
10 December 2003Return made up to 30/09/03; full list of members (7 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
30 September 2002Incorporation (17 pages)
30 September 2002Incorporation (17 pages)