Company NameDesign And Drawing Services Limited
Company StatusDissolved
Company NumberSC262598
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameDesign & Draw Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameAlan William Menmuir
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(1 week, 6 days after company formation)
Appointment Duration13 years, 4 months (closed 20 June 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Drumlanrig Place
Stenhousemuir
Stirlingshire
FK5 4UN
Scotland
Director NameMr Brian Craig Menmuir
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(1 week, 6 days after company formation)
Appointment Duration13 years, 4 months (closed 20 June 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address18 Drumlanrig Place
Stenhousemuir
Stirlingshire
FK5 4UN
Scotland
Director NameDerek Alan Menmuir
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(1 week, 6 days after company formation)
Appointment Duration13 years, 4 months (closed 20 June 2017)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address18 Drumlanrig Place
Stenhousemuir
Stirlingshire
FK5 4UN
Scotland
Director NameMary Menmuir
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(1 week, 6 days after company formation)
Appointment Duration13 years, 4 months (closed 20 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Drumlanrig Place
Stenhousemuir
Stirlingshire
FK5 4UN
Scotland
Secretary NameMary Menmuir
NationalityBritish
StatusClosed
Appointed10 February 2004(1 week, 6 days after company formation)
Appointment Duration13 years, 4 months (closed 20 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Drumlanrig Place
Stenhousemuir
Stirlingshire
FK5 4UN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedesigndrawingservices.co.uk
Telephone01242 676715
Telephone regionCheltenham

Location

Registered Address400 Great Western Road
Glasgow
G4 9HZ
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

25 at £1Alan William Menmuir
25.00%
Ordinary
25 at £1Brian Craig Menmuir
25.00%
Ordinary
25 at £1Derek Alan Menmuir
25.00%
Ordinary
25 at £1Mary Craig Menmuir
25.00%
Ordinary

Financials

Year2014
Net Worth£208
Current Liabilities£626

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
24 March 2017Application to strike the company off the register (3 pages)
17 March 2017Micro company accounts made up to 31 December 2016 (1 page)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
25 May 2016Micro company accounts made up to 31 December 2015 (1 page)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(7 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (1 page)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 March 2009Return made up to 28/01/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Return made up to 28/01/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2007Return made up to 28/01/07; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 28/01/06; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 February 2005Return made up to 28/01/05; full list of members (8 pages)
29 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 April 2004Company name changed design & draw services LIMITED\certificate issued on 21/04/04 (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Ad 10/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 January 2004Secretary resigned (1 page)
31 January 2004Director resigned (1 page)
28 January 2004Incorporation (15 pages)