Company NameDynamic PR Limited
Company StatusDissolved
Company NumberSC242044
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 2 months ago)
Dissolution Date5 July 2016 (7 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 NameMs Janis Lindy Deans
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address48 Minto Street
Edinburgh
Midlothian
EH9 2BR
Scotland
Secretary NameMr Douglas William Morrison
StatusClosed
Appointed12 November 2015(12 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (closed 05 July 2016)
RoleCompany Director
Correspondence Address83 Princes Street
Edinburgh
EH2 2ER
Scotland
Director NamePhilip Andrew Deans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleFinance Director
Correspondence Address48 Minto Street
Edinburgh
Midlothian
EH9 2BR
Scotland
Secretary NameMr Gerard William Reid
NationalityBritish
StatusResigned
Appointed29 March 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2008)
RoleTax Consultant
Correspondence Address5/11 Meggatland View
Edinburgh
EH14 1XT
Scotland
Director NameMr Ian Hunter Irvin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(8 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 April 2011)
RoleAccountant/Entrepreneur/Company Director
Country of ResidenceScotland
Correspondence AddressIan Irvin & Co Unit 21, 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 2008(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 September 2015)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitegoodeggcarsafety.com
Email address[email protected]

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dynamic Advertising Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,921
Cash£57
Current Liabilities£7,002

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 8 Walker Street Edinburgh EH3 7LH on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 8 Walker Street Edinburgh EH3 7LH on 17 November 2015 (1 page)
12 November 2015Appointment of Mr Douglas William Morrison as a secretary on 12 November 2015 (2 pages)
12 November 2015Appointment of Mr Douglas William Morrison as a secretary on 12 November 2015 (2 pages)
12 November 2015Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 12 November 2015 (1 page)
22 September 2015Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 8 Walker Street Edinburgh EH3 7LH on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 8 Walker Street Edinburgh EH3 7LH on 22 September 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 April 2014Termination of appointment of Philip Deans as a director (1 page)
2 April 2014Termination of appointment of Philip Deans as a director (1 page)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 May 2011Termination of appointment of Ian Irvin as a director (1 page)
2 May 2011Termination of appointment of Ian Irvin as a director (1 page)
25 February 2011Appointment of Mr Ian Hunter Irvin as a director (2 pages)
25 February 2011Appointment of Mr Ian Hunter Irvin as a director (2 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 December 2009Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
18 December 2009Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
24 August 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
24 August 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
2 February 2009Return made up to 09/01/09; full list of members (3 pages)
2 February 2009Return made up to 09/01/09; full list of members (3 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
25 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 March 2008Secretary appointed mbm secretarial services LIMITED (1 page)
11 March 2008Registered office changed on 11/03/2008 from 1 dalkeith road mews edinburgh EH16 5GA (1 page)
11 March 2008Registered office changed on 11/03/2008 from 1 dalkeith road mews edinburgh EH16 5GA (1 page)
11 March 2008Appointment terminated secretary gerard reid (1 page)
11 March 2008Secretary appointed mbm secretarial services LIMITED (1 page)
11 March 2008Appointment terminated secretary gerard reid (1 page)
5 February 2008Return made up to 09/01/08; full list of members (2 pages)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Return made up to 09/01/08; full list of members (2 pages)
21 November 2007Registered office changed on 21/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
21 November 2007Registered office changed on 21/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
31 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
31 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
8 February 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
11 January 2006Return made up to 09/01/06; full list of members (7 pages)
11 January 2006Return made up to 09/01/06; full list of members (7 pages)
16 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
16 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 January 2005Return made up to 09/01/05; full list of members (7 pages)
11 January 2005Return made up to 09/01/05; full list of members (7 pages)
14 May 2004Registered office changed on 14/05/04 from: 9 abbey park place dunfermline fife KY12 7PT (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004Registered office changed on 14/05/04 from: 9 abbey park place dunfermline fife KY12 7PT (1 page)
14 May 2004Secretary resigned (1 page)
8 April 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 April 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 January 2004Return made up to 09/01/04; full list of members (8 pages)
23 January 2004Return made up to 09/01/04; full list of members (8 pages)
9 January 2003Incorporation (22 pages)
9 January 2003Incorporation (22 pages)