Company NameD.A.N. Accounting Ltd.
Company StatusDissolved
Company NumberSC244016
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr James Muir Notman
NationalityBritish
StatusClosed
Appointed12 October 2005(2 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Church Park
Marjoribanks Street
Bathgate
EH48 1AT
Scotland
Director NameMary Notman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(3 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 22 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Church Park
Marjoribanks Street
Bathgate
EH48 1AT
Scotland
Director NameMr James Muir Notman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Church Park
Marjoribanks Street
Bathgate
EH48 1AT
Scotland
Secretary NameRobert Darroch
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Waverley Crescent
Cumbernauld
Glasgow
Lanarkshire
G67 4BG
Scotland
Director NameJennifer Darroch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2006)
RoleMedical Secretary
Correspondence Address42 Waverley Crescent
Glasgow
G67 4BG
Scotland
Secretary NameMary Notman
NationalityBritish
StatusResigned
Appointed30 June 2003(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 2004)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Church Park
Marjoribanks Street
Bathgate
EH48 1AT
Scotland
Secretary NameRobert Darroch
NationalityBritish
StatusResigned
Appointed19 February 2004(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2005)
RoleCompany Director
Correspondence Address42 Waverley Crescent
Cumbernauld
Glasgow
Lanarkshire
G67 4BG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Church Park
Marjoribanks Street
Bathgate
EH48 1AT
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

2 at £1James Muir Notman
66.67%
Ordinary
1 at £1Mary Notman
33.33%
Ordinary

Financials

Year2014
Net Worth-£950
Current Liabilities£2,989

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
23 February 2018Application to strike the company off the register (2 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
11 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(4 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(4 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(4 pages)
19 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(4 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Mary Notman on 17 February 2010 (2 pages)
29 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mary Notman on 17 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Return made up to 17/02/09; full list of members (3 pages)
25 June 2009Return made up to 17/02/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Return made up to 17/02/08; full list of members (4 pages)
17 November 2008Location of debenture register (1 page)
17 November 2008Location of register of members (1 page)
17 November 2008Return made up to 17/02/08; full list of members (4 pages)
17 November 2008Location of register of members (1 page)
17 November 2008Registered office changed on 17/11/2008 from 14B hopetoun street bathgate EH48 4EU (1 page)
17 November 2008Registered office changed on 17/11/2008 from 14B hopetoun street bathgate EH48 4EU (1 page)
17 November 2008Location of debenture register (1 page)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 17/02/07; no change of members (6 pages)
21 March 2007Return made up to 17/02/07; no change of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
15 May 2006Return made up to 17/02/06; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 2006Return made up to 17/02/06; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 April 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 April 2005New secretary appointed (2 pages)
2 April 2005New secretary appointed (2 pages)
2 April 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
17 February 2003Incorporation (16 pages)
17 February 2003Incorporation (16 pages)