Company NameD & T Access Ltd.
Company StatusDissolved
Company NumberSC273235
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 6 months ago)
Dissolution Date17 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul McFadden
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(same day as company formation)
RoleElectrical Contractor
Correspondence Address39 Mannachie Road
Forres
Morayshire
IV36 1JT
Scotland
Secretary NameMargaret McFadden
NationalityBritish
StatusResigned
Appointed20 October 2004(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 19 March 2012)
RoleSecretary
Correspondence Address39 Mannachie Road
Forres
Morayshire
IV36 2JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£362
Cash£1,804
Current Liabilities£37,842

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 December 2014Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Clava House Cradlehall Business Park Inverness IV2 5GH on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Clava House Cradlehall Business Park Inverness IV2 5GH on 1 December 2014 (2 pages)
26 November 2014Withdraw the company strike off application (1 page)
4 November 2014Court order notice of winding up (1 page)
4 November 2014Notice of winding up order (1 page)
21 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014Voluntary strike-off action has been suspended (1 page)
15 July 2014Application to strike the company off the register (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 March 2012Termination of appointment of Margaret Mcfadden as a secretary (1 page)
3 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
4 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
2 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
4 November 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
17 September 2008Return made up to 13/09/08; full list of members (3 pages)
17 September 2008Director's change of particulars / paul mcfadden / 12/09/2008 (1 page)
17 January 2008Return made up to 13/09/07; full list of members (2 pages)
9 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
6 October 2006Return made up to 13/09/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
20 September 2005Return made up to 13/09/05; full list of members (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New secretary appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
13 September 2004Incorporation (16 pages)