Company NameDunning Design Ltd.
Company StatusDissolved
Company NumberSC241102
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 5 months ago)
Dissolution Date22 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaire Elizabeth Dunning
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Drive
Cambuslang
Glasgow
G72 8NQ
Scotland
Director NameJulian Westaby
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Douglas Drive
Cambuslang
Glasgow
Lanarkshire
G72 8NQ
Scotland
Secretary NameJulian Westaby
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Douglas Drive
Cambuslang
Glasgow
Lanarkshire
G72 8NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Miss Claire Dunning
50.00%
Ordinary
50 at £1Mr Julian Westaby
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,046
Current Liabilities£124,746

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2015Final Gazette dissolved following liquidation (1 page)
22 May 2015Order of court for early dissolution (1 page)
22 May 2015Order of court for early dissolution (1 page)
16 September 2014Registered office address changed from 378 Brandon Street Motherwell ML1 1XA to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from 378 Brandon Street Motherwell ML1 1XA to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 16 September 2014 (2 pages)
12 September 2014Court order notice of winding up (1 page)
12 September 2014Court order notice of winding up (1 page)
12 September 2014Notice of winding up order (1 page)
12 September 2014Notice of winding up order (1 page)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Julian Westaby on 13 December 2009 (2 pages)
7 January 2010Director's details changed for Claire Dunning on 13 December 2009 (2 pages)
7 January 2010Director's details changed for Julian Westaby on 13 December 2009 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Claire Dunning on 13 December 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 December 2008Return made up to 13/12/08; full list of members (4 pages)
17 December 2008Return made up to 13/12/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
7 March 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
18 January 2008Return made up to 13/12/07; full list of members (2 pages)
18 January 2008Return made up to 13/12/07; full list of members (2 pages)
5 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 January 2007Return made up to 13/12/06; full list of members (7 pages)
18 January 2007Return made up to 13/12/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
11 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
15 February 2006Return made up to 13/12/05; full list of members (7 pages)
15 February 2006Return made up to 13/12/05; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 August 2005Registered office changed on 22/08/05 from: 3 south road busby glasgow G76 8JB (1 page)
22 August 2005Registered office changed on 22/08/05 from: 3 south road busby glasgow G76 8JB (1 page)
16 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 December 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Partic of mort/charge * (6 pages)
24 March 2003Partic of mort/charge * (6 pages)
27 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 3 south road busby glasgow G78 8BB (1 page)
27 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 3 south road busby glasgow G78 8BB (1 page)
27 January 2003New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
13 December 2002Incorporation (16 pages)
13 December 2002Incorporation (16 pages)