Company NameDP 123 Limited
Company StatusDissolved
Company NumberSC267145
CategoryPrivate Limited Company
Incorporation Date28 April 2004(19 years, 11 months ago)
Dissolution Date10 July 2015 (8 years, 8 months ago)
Previous NamesBurnside 103 Limited and Direct Parking Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn McGlynn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink, First Floor, 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameKingsley William Alexander Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 West Glen Gardens
Kilmacolm
Inverclyde
PA13 4PX
Scotland
Director NameJohn McGlynn
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleCompany Director
Correspondence Address3 South Avenue
Paisley
PA2 7SP
Scotland
Secretary NameMr Blair John McKellar
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5a South Park Road
Hamilton
South Lanarkshire
ML3 6PH
Scotland
Secretary NameJohn McGlynn
NationalityBritish
StatusResigned
Appointed22 March 2011(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 April 2012)
RoleCompany Director
Correspondence Address55 Clark Street
Paisley
Renfrewshire
PA3 1QS
Scotland
Secretary NameKingsley Wood & Co. (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressBurnside Chambers
Port Glasgow Road
Kilmacolm
Inverclyde
PA13 4ET
Scotland

Location

Registered AddressAirlink, First Floor, 16
Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

15k at £1John Mcglynn
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 15,001
(3 pages)
6 March 2014Company name changed direct parking LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-20
(1 page)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
29 August 2012Accounts for a small company made up to 28 February 2012 (8 pages)
9 May 2012Previous accounting period shortened from 30 April 2012 to 29 February 2012 (3 pages)
9 May 2012Change of accounting reference date (3 pages)
4 May 2012Accounts for a small company made up to 30 April 2011 (7 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
30 April 2012Termination of appointment of John Mcglynn as a secretary (1 page)
19 April 2012Alterations to floating charge 2 (5 pages)
19 April 2012Alterations to floating charge 1 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
12 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
19 August 2011Registered office address changed from Airlink House 55 Clark Street Paisley Renfrewshire PA3 1QS on 19 August 2011 (2 pages)
27 May 2011Accounts for a small company made up to 30 April 2010 (7 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Blair Mckellar as a secretary (2 pages)
6 April 2011Appointment of John Mcglynn as a secretary (3 pages)
6 July 2010Annual return made up to 28 April 2010 (3 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
28 October 2009Previous accounting period shortened from 31 May 2009 to 30 April 2009 (3 pages)
6 May 2009Return made up to 28/04/09; full list of members (3 pages)
5 May 2009Secretary's change of particulars / blair mckellar / 29/04/2008 (1 page)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 February 2009Accounting reference date extended from 30/04/2008 to 31/05/2008 alignment with parent or subsidiary (1 page)
4 February 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
20 August 2008Return made up to 28/04/08; no change of members
  • 363(287) ‐ Registered office changed on 20/08/08
(6 pages)
18 February 2008Ad 18/10/07--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
18 February 2008Particulars of contract relating to shares (2 pages)
18 February 2008Nc inc already adjusted 18/10/07 (1 page)
29 September 2007Partic of mort/charge * (3 pages)
10 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007New secretary appointed (2 pages)
4 May 2007Return made up to 28/04/07; full list of members (6 pages)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
11 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
4 July 2006Return made up to 28/04/06; full list of members (6 pages)
11 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
22 June 2005Return made up to 28/04/05; full list of members (7 pages)
5 April 2005Director resigned (1 page)
21 February 2005New director appointed (6 pages)
3 June 2004Company name changed burnside 103 LIMITED\certificate issued on 03/06/04 (2 pages)
28 April 2004Incorporation (22 pages)