Company NameDrumpellier Photography Limited
Company StatusDissolved
Company NumberSC244191
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date3 July 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMrs Betty Forrest Karwot
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address59 Main Road
Condorrat
Cumbernauld
G67 4EB
Scotland
Director NameMervyn Alfred Karwot
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address59 Main Road
Condorrat
Cumbernauld
G67 4EB
Scotland
Secretary NameMrs Betty Forrest Karwot
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address59 Main Road
Condorrat
Cumbernauld
G67 4EB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.drumpellier.co.uk/

Location

Registered Address59 Main Road, Condorrat
Glasgow
North Lanarkshire
G67 4EB
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld South

Shareholders

1 at £1Betty Forrest Karwot
50.00%
Ordinary
1 at £1Mervyn Alfred Karwot
50.00%
Ordinary

Financials

Year2014
Net Worth£2,345
Cash£2,265
Current Liabilities£1,896

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
16 March 2014Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Betty Forrest Karwot on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Mervyn Alfred Karwot on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Mervyn Alfred Karwot on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Betty Forrest Karwot on 1 March 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 March 2008Return made up to 19/02/08; full list of members (4 pages)
29 February 2008Amended accounts made up to 28 February 2007 (5 pages)
14 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
19 February 2007Return made up to 19/02/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
10 April 2006Return made up to 19/02/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
24 February 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
3 March 2004Return made up to 19/02/04; full list of members (7 pages)
27 February 2004Ad 30/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (14 pages)