Company NameDaybreak House Limited
Company StatusDissolved
Company NumberSC266223
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Day
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address25a Moray Place
Edinburgh
Midlothian
EH3 6DA
Scotland
Director NameMr John George Day
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleEngineer (Retired)
Country of ResidenceEngland
Correspondence Address23 Western Gate 11 The Avenue
Branksome Park
Poole
Dorset
BH13 6BB
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusClosed
Appointed08 April 2004(same day as company formation)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
Midlothian
EH7 4JE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Alan Day
50.00%
Ordinary
1 at £1John George Day
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (2 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
15 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
11 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 July 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 7 July 2011 (2 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
7 July 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 7 July 2011 (2 pages)
29 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
18 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
30 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
13 July 2009Director's change of particulars / john day / 10/07/2009 (2 pages)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 July 2008Return made up to 02/07/08; full list of members (4 pages)
1 May 2008Director appointed mr john day (1 page)
17 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
2 July 2007Return made up to 02/07/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 April 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
8 April 2004Incorporation (16 pages)