Company NameDecsy Limited
Company StatusDissolved
Company NumberSC241799
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date27 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameAlexander Macbain
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RolePetrochemical Consultancy
Correspondence AddressSol Europa Golf
Casa 70, Nueva Andalucia
Marbella 29660
Spain
Secretary NameRuby Murray Macbain
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSol Europa Golf
Casa 70, Neuva Andalucia
Marbella 29660
Spain
Director NameAnthony Macbain
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 18 March 2014)
RolePsychiatric Nurse
Correspondence Address13 Duntrune Place
Kilmory
Lochgilphead
Argyll
PA31 8TT
Scotland
Director NameSusan Macbain
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2008)
RoleBuyer
Correspondence Address5 Queens Road
Chester
CH1 3BG
Wales
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Alexander Macbain
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,160
Cash£2,455
Current Liabilities£6,308

Accounts

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

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
19 March 2014Termination of appointment of Anthony Macbain as a director on 18 March 2014 (2 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
19 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 February 2009Return made up to 06/01/09; full list of members (3 pages)
28 October 2008Accounts made up to 31 January 2008 (1 page)
26 March 2008Appointment terminated director susan macbain (1 page)
26 March 2008Director's change of particulars / anthony macbain / 29/02/2008 (1 page)
23 January 2008Return made up to 06/01/08; full list of members (2 pages)
30 October 2007Accounts made up to 31 January 2007 (2 pages)
30 January 2007New director appointed (1 page)
30 January 2007Return made up to 06/01/07; full list of members (2 pages)
30 January 2007New director appointed (1 page)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
11 May 2006Accounts made up to 31 January 2005 (1 page)
11 May 2006Accounts made up to 31 January 2006 (1 page)
9 February 2006Return made up to 06/01/06; full list of members (2 pages)
31 January 2005Return made up to 06/01/05; full list of members (6 pages)
25 November 2004Accounts made up to 31 January 2004 (1 page)
29 January 2004Return made up to 06/01/04; full list of members (6 pages)
8 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (15 pages)