Company NameD & E Project Management Limited
Company StatusDissolved
Company NumberSC265828
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameDuncan Murray McGuinnity
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Hillside Road
Mansewood
Glasgow
G43 1DB
Scotland
Director NameElizabeth Morrison McGuinnity
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Hillside Road
Mansewood
Glasgow
G43 1DB
Scotland
Secretary NameElizabeth Morrison McGuinnity
NationalityBritish
StatusClosed
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Hillside Road
Mansewood
Glasgow
G43 1DB
Scotland

Location

Registered AddressMirren Court One
119 Renfrew Road
Paisley
Renfrewshire
PA3 4EA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Duncan Mcguinnity
50.00%
Ordinary
1 at £1Elizabeth Mcguinnity
50.00%
Ordinary

Financials

Year2014
Net Worth£18,780
Cash£63,535
Current Liabilities£51,397

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2017First Gazette notice for compulsory strike-off (1 page)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 January 2017Administrative restoration application (3 pages)
19 January 2017Annual return made up to 31 March 2016
Statement of capital on 2017-01-19
  • GBP 2
(15 pages)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Elizabeth Morrison Mcguinnity on 31 March 2010 (2 pages)
24 June 2011Director's details changed for Duncan Murray Mcguinnity on 31 March 2010 (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Annual return made up to 31 March 2009 with a full list of shareholders (4 pages)
22 January 2010Registered office address changed from 26 Hillside Road Glasgow G43 1DB on 22 January 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2009Return made up to 31/03/08; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2007Return made up to 31/03/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 31/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 31/03/05; full list of members (3 pages)
31 March 2004Incorporation (17 pages)