Company NameDavid McLeod Contracts Limited
Company StatusDissolved
Company NumberSC283386
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid McLeod
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleTelehandler Engineer
Country of ResidenceScotland
Correspondence Address23 Gilberstoun Wynd
Edinburgh
EH15 2RR
Scotland
Secretary NameJane Chalmers
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Gilberstoun Wynd
Edinburgh
EH15 2RR
Scotland

Location

Registered AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

1 at £1David Mcleod
50.00%
Ordinary
1 at £1Jane Mcleod
50.00%
Ordinary

Financials

Year2014
Net Worth£2,210
Cash£14,982
Current Liabilities£12,772

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (2 pages)
31 March 2015Application to strike the company off the register (2 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 18/04/09; full list of members (3 pages)
6 May 2009Return made up to 18/04/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 18/04/08; full list of members (3 pages)
28 April 2008Return made up to 18/04/08; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 April 2007Return made up to 18/04/07; full list of members (2 pages)
20 April 2007Return made up to 18/04/07; full list of members (2 pages)
20 April 2007Location of debenture register (1 page)
20 April 2007Registered office changed on 20/04/07 from: c/o mcglone & co catchpell house,carpet lane edinburgh EH6 6SP (1 page)
20 April 2007Location of register of members (1 page)
20 April 2007Registered office changed on 20/04/07 from: c/o mcglone & co catchpell house,carpet lane edinburgh EH6 6SP (1 page)
20 April 2007Location of register of members (1 page)
20 April 2007Location of debenture register (1 page)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Location of debenture register (1 page)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: catchpell house,carpet lane edinburgh EH6 6SP (1 page)
18 April 2006Location of register of members (1 page)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2006Location of register of members (1 page)
18 April 2006Registered office changed on 18/04/06 from: catchpell house,carpet lane edinburgh EH6 6SP (1 page)
18 April 2006Location of debenture register (1 page)
12 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
18 April 2005Incorporation (17 pages)
18 April 2005Incorporation (17 pages)