Company NameD.S. Colville Quality Meats Limited
Company StatusDissolved
Company NumberSC238914
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Dissolution Date20 June 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameDavid Simpson Colville
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(same day as company formation)
RoleMaster Butcher
Country of ResidenceScotland
Correspondence Address20 Woodend Road
Cardenden
KY5 0NE
Scotland
Secretary NameSeonaid Ann Reid Colville
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Woodend Road
Cardenden
KY5 0NE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 St Davids Business Park
Dalgety Bay
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1D.s. Colville
100.00%
Ordinary

Financials

Year2014
Net Worth£20,504
Cash£70,590
Current Liabilities£50,086

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 December 2012Termination of appointment of Seonaid Colville as a secretary (1 page)
10 December 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(3 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
22 December 2009Director's details changed for David Simpson Colville on 30 October 2009 (2 pages)
22 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
27 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 November 2008Return made up to 30/10/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 October 2007Return made up to 30/10/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 November 2006Return made up to 30/10/06; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 November 2005Registered office changed on 14/11/05 from: 3 st davids business park dalgety bay fife KY1 9PF (1 page)
14 November 2005Return made up to 30/10/05; full list of members (2 pages)
9 November 2004Return made up to 30/10/04; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 March 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
14 November 2003Return made up to 30/10/03; full list of members (6 pages)
31 October 2002Secretary resigned (1 page)
30 October 2002Incorporation (16 pages)