Company NameD & I Macgillivray Ltd.
Company StatusDissolved
Company NumberSC242905
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameIain Andrew Macgillivray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Southside Road
Inverness
IV2 3BG
Scotland
Secretary NameIain Andrew Macgillivray
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Southside Road
Inverness
IV2 3BG
Scotland
Director NameDeirdre Macgillivray
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Caulfield Road
Cradlehall
Inverness
Inverness Shire
IV2 5DH
Scotland
Director NameDonald Alistair Macgillivray
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Crown Drive
Inverness
IV2 3NL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitednis-ltd.com

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Iain Andrew Macgillivray
50.00%
Ordinary
30 at £1Donald Alistair Macgillivray
30.00%
Ordinary
20 at £1Laura Macgillivray
20.00%
Ordinary

Financials

Year2014
Net Worth£128,289
Cash£29,347
Current Liabilities£30,090

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
4 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 January 2019 (8 pages)
12 August 2019Change of details for Iain Andrew Macgillivray as a person with significant control on 9 August 2019 (2 pages)
12 August 2019Change of details for Iain Andrew Macgillivray as a person with significant control on 9 August 2019 (2 pages)
12 August 2019Director's details changed for Iain Andrew Macgillivray on 9 August 2019 (2 pages)
12 August 2019Secretary's details changed for Iain Andrew Macgillivray on 9 August 2019 (1 page)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
1 November 2017Termination of appointment of Donald Alistair Macgillivray as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Donald Alistair Macgillivray as a director on 1 November 2017 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
26 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 220
(4 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 220
(4 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(6 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(6 pages)
18 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 January 2016Change of share class name or designation (2 pages)
18 January 2016Change of share class name or designation (2 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
22 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 200
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 200
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 100
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Director's details changed for Donald Alistair Macgillivray on 2 December 2013 (2 pages)
3 March 2014Director's details changed for Donald Alistair Macgillivray on 2 December 2013 (2 pages)
3 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Director's details changed for Donald Alistair Macgillivray on 2 December 2013 (2 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 February 2013Termination of appointment of Deirdre Macgillivray as a director (1 page)
27 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
27 February 2013Termination of appointment of Deirdre Macgillivray as a director (1 page)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 February 2010Director's details changed for Iain Andrew Macgillivray on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Donald Alistair Macgillivray on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Deirdre Macgillivray on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Deirdre Macgillivray on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Donald Alistair Macgillivray on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Deirdre Macgillivray on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Donald Alistair Macgillivray on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Iain Andrew Macgillivray on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Iain Andrew Macgillivray on 1 October 2009 (2 pages)
8 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 March 2009Return made up to 27/01/09; full list of members (4 pages)
19 March 2009Return made up to 27/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 March 2008Return made up to 27/01/08; full list of members (4 pages)
7 March 2008Return made up to 27/01/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 February 2007Return made up to 27/01/07; full list of members (3 pages)
8 February 2007Return made up to 27/01/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 January 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 January 2005Return made up to 27/01/05; full list of members (7 pages)
27 January 2005Return made up to 27/01/05; full list of members (7 pages)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
8 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 February 2004Return made up to 27/01/04; full list of members (7 pages)
20 February 2004Return made up to 27/01/04; full list of members (7 pages)
10 February 2003Ad 27/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2003Ad 27/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)