Company NameDynamic Design Partnership Limited
Company StatusDissolved
Company NumberSC281885
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameBarbara Susan Steen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(7 years after company formation)
Appointment Duration8 years, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Carmyle Avenue
Carmyle
Glasgow
G32 8HJ
Scotland
Director NameMr Drew Douglas Bradley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCorra Linn
Tullibardine Road
Auchterarder
PH3 1LX
Scotland
Director NameRaymond McCafferty
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleQuantity Surveyor
Correspondence Address15 Crossview Place
Baillieston
Glasgow
G69 6JN
Scotland
Director NameLee Albert Munro
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RolePersonal Trainer
Correspondence Address34 Garrowhill Drive
Garrowhill
Glasgow
G69 6HN
Scotland
Secretary NameMr Drew Douglas Bradley
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCorra Linn
Tullibardine Road
Auchterarder
PH3 1LX
Scotland
Director NameCraig William Henderson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2007)
RoleCeiling Fixer
Correspondence Address112 Elder Crescent
Cambuslang
Lanarkshire
G72 7GL
Scotland
Secretary NameMr Stephen George Bradley
NationalityBritish
StatusResigned
Appointed10 May 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillend Lodge Blackston Road
Avonbridge
Falkirk
FK1 2ND
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address14 Carmyle Avenue
Carmyle
Glasgow
G32 8HJ
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches7 other UK companies use this postal address

Shareholders

300 at £1Drew Douglas Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,199
Cash£897
Current Liabilities£303,496

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 June 2014Delivered on: 21 June 2014
Persons entitled:
Harsant Pensioneer Trustees Limited
Andrew Blount
The Trustees of Harsamt Jipp-Aj Blount

Classification: A registered charge
Particulars: Eastmill cottage, auchterarder PTH26145.
Outstanding
29 September 2005Delivered on: 5 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmill cottage, auchterarder, perthshire.
Outstanding
9 June 2005Delivered on: 23 June 2005
Satisfied on: 27 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 July 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 300
(6 pages)
8 July 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 300
(6 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 300
(3 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 300
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 300
(3 pages)
31 July 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 300
(3 pages)
21 June 2014Registration of charge 2818850003 (7 pages)
21 June 2014Registration of charge 2818850003 (7 pages)
27 March 2014Satisfaction of charge 1 in full (1 page)
27 March 2014Satisfaction of charge 1 in full (1 page)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-25
(3 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-25
(3 pages)
18 April 2012Termination of appointment of Drew Bradley as a director (1 page)
18 April 2012Appointment of Barbara Susan Steen as a director (2 pages)
18 April 2012Termination of appointment of Stephen Bradley as a secretary (1 page)
18 April 2012Termination of appointment of Drew Bradley as a director (1 page)
18 April 2012Termination of appointment of Stephen Bradley as a secretary (1 page)
18 April 2012Termination of appointment of Drew Bradley as a secretary (1 page)
18 April 2012Termination of appointment of Drew Bradley as a secretary (1 page)
18 April 2012Appointment of Barbara Susan Steen as a director (2 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Director's details changed for Mr Drew Douglas Bradley on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Drew Douglas Bradley on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Secretary's change of particulars / stephen bradley / 31/01/2009 (2 pages)
20 April 2009Return made up to 21/03/09; full list of members (3 pages)
20 April 2009Return made up to 21/03/09; full list of members (3 pages)
20 April 2009Secretary's change of particulars / stephen bradley / 31/01/2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Return made up to 21/03/08; full list of members (3 pages)
23 September 2008Return made up to 21/03/08; full list of members (3 pages)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Return made up to 21/03/07; full list of members (3 pages)
19 July 2007Return made up to 21/03/07; full list of members (3 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 June 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/06
(7 pages)
12 June 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/06
(7 pages)
5 October 2005Partic of mort/charge * (3 pages)
5 October 2005Partic of mort/charge * (3 pages)
23 June 2005Partic of mort/charge * (3 pages)
23 June 2005Partic of mort/charge * (3 pages)
23 June 2005Ad 21/03/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
23 June 2005Ad 21/03/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Incorporation (17 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Incorporation (17 pages)