Company NameDrummond Paint Services Ltd
Company StatusDissolved
Company NumberSC250518
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBruce Geoffrey Drummond
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleTechnical Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRoughsyke
18 Main Street
Harthill
West Lothian
ML7 5QW
Scotland
Secretary NameJean Pollock Drummond
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRoughsyke
18 Main Street
Harthill
West Lothian
ML7 5QW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressArgyll House, Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Bruce Drummond
100.00%
Ordinary

Financials

Year2014
Net Worth£2,116
Cash£6,928
Current Liabilities£11,338

Accounts

Latest Accounts11 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 September

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Total exemption small company accounts made up to 11 September 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 11 September 2013 (5 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 11 September 2012 (5 pages)
29 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
8 January 2013Previous accounting period extended from 31 May 2012 to 11 September 2012 (1 page)
20 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Bruce Geoffrey Drummond on 3 June 2010 (2 pages)
26 July 2010Director's details changed for Bruce Geoffrey Drummond on 3 June 2010 (2 pages)
26 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 August 2009Return made up to 03/06/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 June 2008Return made up to 03/06/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 July 2007Return made up to 03/06/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 June 2006Return made up to 03/06/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 June 2005Return made up to 03/06/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 February 2005Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
18 June 2004Return made up to 03/06/04; full list of members (6 pages)
24 June 2003Ad 03/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (17 pages)