Company NameS Davidson Roofing Limited
Company StatusDissolved
Company NumberSC280017
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date2 March 2017 (7 years, 1 month ago)
Previous NameMurraykirk Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Arthur George Davidson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(1 month after company formation)
Appointment Duration11 years, 11 months (closed 02 March 2017)
RoleSlater
Country of ResidenceScotland
Correspondence AddressWoodside Farm
New Pitsligo
Fraserburgh
Aberdeenshire
AB43 6NT
Scotland
Secretary NameMandy Leslie Ure
NationalityBritish
StatusClosed
Appointed18 March 2005(1 month after company formation)
Appointment Duration11 years, 11 months (closed 02 March 2017)
RoleCompany Director
Correspondence Address15 Rose Avenue
Peterhead
Aberdeenshire
AB42 2FS
Scotland
Director NameStephanie Patricia Mary Davidson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(10 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 02 March 2017)
RoleCompany Director
Correspondence Address1 Clerkhill Cottages
Meethill Road
Peterhead
Aberdeenshire
AB42 2YW
Scotland
Director NameKeith Michael Adams
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 January 2006)
RoleSlater
Correspondence Address1 Logie Avenue West
Crimond
Fraserburgh
Aberdeenshire
AB43 8QP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£67
Cash£1,129
Current Liabilities£9,240

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 March 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Final Gazette dissolved following liquidation (1 page)
2 December 2016Notice of final meeting of creditors (4 pages)
2 December 2016Notice of final meeting of creditors (4 pages)
17 October 2013Registered office address changed from Woodside Farm New Pitsligo Fraserburgh Aberdeenshire AB43 6NT on 17 October 2013 (2 pages)
17 October 2013Notice of winding up order (1 page)
17 October 2013Court order notice of winding up (1 page)
17 October 2013Court order notice of winding up (1 page)
17 October 2013Notice of winding up order (1 page)
17 October 2013Registered office address changed from Woodside Farm New Pitsligo Fraserburgh Aberdeenshire AB43 6NT on 17 October 2013 (2 pages)
20 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(6 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(6 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
15 February 2012Director's details changed for Stephanie Patricia Mary Davidson on 13 December 2011 (2 pages)
15 February 2012Director's details changed for Stephanie Patricia Mary Davidson on 13 December 2011 (2 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 July 2009Return made up to 15/02/09; full list of members (4 pages)
23 July 2009Return made up to 15/02/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 December 2008Return made up to 15/02/08; full list of members (4 pages)
4 December 2008Return made up to 15/02/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 August 2007Return made up to 15/02/07; full list of members (3 pages)
6 August 2007Return made up to 15/02/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
22 March 2006Return made up to 15/02/06; full list of members (3 pages)
22 March 2006Return made up to 15/02/06; full list of members (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
5 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New director appointed (2 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
18 March 2005Company name changed murraykirk LIMITED\certificate issued on 18/03/05 (2 pages)
18 March 2005Company name changed murraykirk LIMITED\certificate issued on 18/03/05 (2 pages)
15 February 2005Incorporation (17 pages)
15 February 2005Incorporation (17 pages)