Company NameDane Associates Limited
Company StatusDissolved
Company NumberSC242084
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date29 July 2019 (4 years, 9 months ago)
Previous NameBLP 2003-08 Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameHaim Bar-Ner
Date of BirthMay 1947 (Born 77 years ago)
NationalityIsraeli
StatusClosed
Appointed19 February 2003(1 month, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 29 July 2019)
RoleEngineer
Country of ResidenceIsrael
Correspondence AddressYaldey Theeran 3
Haifa
34985
Director NameFridtjof Ristvedt
Date of BirthMay 1964 (Born 60 years ago)
NationalityNorwegian
StatusClosed
Appointed19 February 2003(1 month, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 29 July 2019)
RoleInvestor
Country of ResidenceNorway
Correspondence AddressHorgenveien 8
Hokksund
3301
Secretary NameD.W. Company Services Limited (Corporation)
StatusClosed
Appointed12 June 2013(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 29 July 2019)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameJoseph Livne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed19 February 2003(1 month, 1 week after company formation)
Appointment Duration12 years (resigned 16 February 2015)
RoleLawyer
Country of ResidenceIsrael
Correspondence Address33 Hof Hashenhav Street
Haifa
34980
Director NamePeace Umurisa Rwivanga
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed19 February 2003(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2014)
RoleInvestor
Country of ResidenceRwanda
Correspondence AddressPb 7119
Kigali
Foreign
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2.1m at £1Ainsley International LTD
51.00%
Ordinary
2m at £1Selenge Enterprises LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£1,910,799
Cash£1,870
Current Liabilities£285,745

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 July 2019Final Gazette dissolved following liquidation (1 page)
29 April 2019Notice of final meeting of creditors (6 pages)
7 November 2018Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages)
29 August 2017Notice of winding up order (1 page)
29 August 2017Court order notice of winding up (1 page)
29 August 2017Court order notice of winding up (1 page)
29 August 2017Notice of winding up order (1 page)
29 August 2017Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Forsyth House 93 George Street Edinburgh EH2 3ES on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Forsyth House 93 George Street Edinburgh EH2 3ES on 29 August 2017 (2 pages)
27 June 2017Termination of appointment of Peace Umurisa Rwivanga as a director on 30 April 2014 (1 page)
27 June 2017Termination of appointment of Peace Umurisa Rwivanga as a director on 30 April 2014 (1 page)
10 February 2017Total exemption full accounts made up to 31 December 2015 (11 pages)
10 February 2017Total exemption full accounts made up to 31 December 2015 (11 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
2 February 2017Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2 February 2017 (1 page)
2 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
2 February 2017Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2 February 2017 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Second filing of TM01 previously delivered to Companies House (4 pages)
12 May 2016Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (18 pages)
12 May 2016Second filing of TM01 previously delivered to Companies House (4 pages)
12 May 2016Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (18 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Termination of appointment of Joseph Livne as a director on 16 February 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 12/05/2016
(1 page)
10 May 2016Termination of appointment of Joseph Livne as a director on 16 February 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 12/05/2016
(1 page)
10 May 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4,057,048
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/05/2016
(7 pages)
10 May 2016Termination of appointment of Joseph Livne as a director on 16 February 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 12/05/2016
(1 page)
10 May 2016Termination of appointment of Joseph Livne as a director on 16 February 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 12/05/2016
(1 page)
10 May 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4,057,048
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/05/2016
(7 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Total exemption full accounts made up to 31 December 2013 (11 pages)
17 November 2015Total exemption full accounts made up to 31 December 2013 (11 pages)
17 November 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4,057,048
(18 pages)
17 November 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4,057,048
(18 pages)
17 November 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
17 November 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4,057,048
(18 pages)
17 November 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
16 November 2015Administrative restoration application (3 pages)
16 November 2015Administrative restoration application (3 pages)
24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4,057,048
(7 pages)
29 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4,057,048
(7 pages)
29 April 2014Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
29 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4,057,048
(7 pages)
29 April 2014Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
28 April 2014Total exemption full accounts made up to 31 December 2012 (12 pages)
28 April 2014Total exemption full accounts made up to 31 December 2011 (12 pages)
28 April 2014Total exemption full accounts made up to 31 December 2012 (12 pages)
28 April 2014Total exemption full accounts made up to 31 December 2011 (12 pages)
27 March 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Appointment of D.W. Company Services Limited as a secretary on 12 June 2013 (3 pages)
21 June 2013Registered office address changed from C/O Semple Fraser Llp 123 st Vincent Street Glasgow G2 5EA on 21 June 2013 (2 pages)
21 June 2013Appointment of D.W. Company Services Limited as a secretary on 12 June 2013 (3 pages)
21 June 2013Termination of appointment of Sf Secretaries Limited as a secretary on 12 June 2013 (2 pages)
21 June 2013Registered office address changed from C/O Semple Fraser Llp 123 st Vincent Street Glasgow G2 5EA on 21 June 2013 (2 pages)
21 June 2013Termination of appointment of Sf Secretaries Limited as a secretary on 12 June 2013 (2 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
3 November 2011Total exemption full accounts made up to 31 December 2008 (11 pages)
3 November 2011Total exemption full accounts made up to 31 December 2007 (11 pages)
3 November 2011Total exemption full accounts made up to 31 December 2007 (11 pages)
3 November 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 November 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
3 November 2011Total exemption full accounts made up to 31 December 2008 (11 pages)
3 November 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
3 November 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 October 2011Director's details changed for Joseph Livne on 9 January 2010 (2 pages)
10 October 2011Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 9 January 2009 with a full list of shareholders (4 pages)
10 October 2011Director's details changed for Peace Umurisa Rwivanga on 9 January 2010 (2 pages)
10 October 2011Director's details changed for Haim Bar-Ner on 9 January 2010 (2 pages)
10 October 2011Annual return made up to 9 January 2009 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
10 October 2011Secretary's details changed for Sf Secretaries Limited on 9 January 2010 (2 pages)
10 October 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 9 January 2009 with a full list of shareholders (4 pages)
10 October 2011Director's details changed for Joseph Livne on 9 January 2010 (2 pages)
10 October 2011Secretary's details changed for Sf Secretaries Limited on 9 January 2010 (2 pages)
10 October 2011Director's details changed for Haim Bar-Ner on 9 January 2010 (2 pages)
10 October 2011Director's details changed for Joseph Livne on 9 January 2010 (2 pages)
10 October 2011Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
10 October 2011Director's details changed for Fridtjof Ristvedt on 9 January 2010 (2 pages)
10 October 2011Director's details changed for Fridtjof Ristvedt on 9 January 2010 (2 pages)
10 October 2011Director's details changed for Haim Bar-Ner on 9 January 2010 (2 pages)
10 October 2011Director's details changed for Peace Umurisa Rwivanga on 9 January 2010 (2 pages)
10 October 2011Secretary's details changed for Sf Secretaries Limited on 9 January 2010 (2 pages)
10 October 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
10 October 2011Director's details changed for Peace Umurisa Rwivanga on 9 January 2010 (2 pages)
10 October 2011Director's details changed for Fridtjof Ristvedt on 9 January 2010 (2 pages)
29 August 2009Compulsory strike-off action has been suspended (1 page)
29 August 2009Compulsory strike-off action has been suspended (1 page)
17 July 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
17 July 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
12 June 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Full accounts made up to 31 December 2006 (14 pages)
6 January 2009Full accounts made up to 31 December 2005 (16 pages)
6 January 2009Full accounts made up to 31 December 2006 (14 pages)
6 January 2009Full accounts made up to 31 December 2005 (16 pages)
31 October 2008Registered office changed on 31/10/2008 from 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
31 October 2008Registered office changed on 31/10/2008 from 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
25 January 2008Return made up to 09/01/08; full list of members (3 pages)
25 January 2008Return made up to 09/01/08; full list of members (3 pages)
23 May 2007Auditor's resignation (1 page)
23 May 2007Auditor's resignation (1 page)
22 May 2007Auditor's resignation (2 pages)
22 May 2007Auditor's resignation (2 pages)
9 February 2007Return made up to 09/01/07; full list of members (8 pages)
9 February 2007Return made up to 09/01/07; full list of members (8 pages)
7 February 2006Return made up to 09/01/06; full list of members (8 pages)
7 February 2006Return made up to 09/01/06; full list of members (8 pages)
20 September 2005Ad 27/06/05--------- £ si 60000@1=60000 £ ic 3997048/4057048 (2 pages)
20 September 2005Ad 27/06/05--------- £ si 60000@1=60000 £ ic 3997048/4057048 (2 pages)
24 June 2005 (7 pages)
24 June 2005 (7 pages)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 June 2005Nc inc already adjusted 31/05/05 (2 pages)
6 June 2005Nc inc already adjusted 31/05/05 (2 pages)
3 June 2005Ad 31/05/05--------- £ si 434098@1=434098 £ ic 3562950/3997048 (2 pages)
3 June 2005Ad 31/05/05--------- £ si 434098@1=434098 £ ic 3562950/3997048 (2 pages)
17 March 2005Ad 14/01/05--------- £ si 50000@1=50000 £ ic 3512950/3562950 (2 pages)
17 March 2005Ad 14/01/05--------- £ si 50000@1=50000 £ ic 3512950/3562950 (2 pages)
9 February 2005Return made up to 09/01/05; full list of members (8 pages)
9 February 2005Ad 30/11/04--------- £ si 90000@1 (2 pages)
9 February 2005Ad 30/11/04--------- £ si 90000@1 (2 pages)
9 February 2005Return made up to 09/01/05; full list of members (8 pages)
30 September 2004Ad 13/09/04--------- £ si 45000@1=45000 £ ic 3377950/3422950 (2 pages)
30 September 2004Ad 13/09/04--------- £ si 45000@1=45000 £ ic 3377950/3422950 (2 pages)
1 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 September 2004Nc inc already adjusted 27/08/04 (1 page)
1 September 2004Ad 31/08/04--------- £ si 3102950@1=3102950 £ ic 275000/3377950 (2 pages)
1 September 2004Nc inc already adjusted 27/08/04 (1 page)
1 September 2004Ad 31/08/04--------- £ si 3102950@1=3102950 £ ic 275000/3377950 (2 pages)
16 July 2004Ad 30/06/04--------- £ si 45000@1=45000 £ ic 230000/275000 (2 pages)
16 July 2004Ad 30/06/04--------- £ si 45000@1=45000 £ ic 230000/275000 (2 pages)
13 May 2004 (6 pages)
13 May 2004 (6 pages)
11 May 2004Ad 30/04/04--------- £ si 45000@1=45000 £ ic 185000/230000 (2 pages)
11 May 2004Ad 30/04/04--------- £ si 45000@1=45000 £ ic 185000/230000 (2 pages)
28 April 2004Ad 31/01/04--------- £ si 45000@1=45000 £ ic 140000/185000 (2 pages)
28 April 2004Ad 31/01/04--------- £ si 45000@1=45000 £ ic 140000/185000 (2 pages)
27 February 2004Memorandum and Articles of Association (4 pages)
27 February 2004Memorandum and Articles of Association (4 pages)
26 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2004Return made up to 09/01/04; full list of members (8 pages)
5 February 2004Return made up to 09/01/04; full list of members (8 pages)
1 February 2004Ad 26/10/03--------- £ si 100000@1=100000 £ ic 40000/140000 (2 pages)
1 February 2004Ad 26/10/03--------- £ si 100000@1=100000 £ ic 40000/140000 (2 pages)
7 August 2003Ad 29/06/03--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
7 August 2003Ad 29/06/03--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (1 page)
6 April 2003Ad 19/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2003New director appointed (1 page)
6 April 2003New director appointed (1 page)
6 April 2003Ad 19/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (1 page)
6 April 2003New director appointed (1 page)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (1 page)
6 April 2003New director appointed (1 page)
6 April 2003New director appointed (1 page)
6 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 April 2003Director resigned (1 page)
20 February 2003Nc inc already adjusted 19/02/03 (2 pages)
20 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2003Company name changed blp 2003-08 LIMITED\certificate issued on 20/02/03 (2 pages)
20 February 2003Nc inc already adjusted 19/02/03 (2 pages)
20 February 2003Company name changed blp 2003-08 LIMITED\certificate issued on 20/02/03 (2 pages)
9 January 2003Incorporation (15 pages)
9 January 2003Incorporation (15 pages)