Company NameD S D Homes Ltd.
Company StatusDissolved
Company NumberSC284036
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 11 months ago)
Dissolution Date18 July 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Dalling
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWhiteside Farm
Bathgate
West Lothian
EH48 2HW
Scotland
Director NameMrs Sandra Margaret Dalling
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressReyssielaw
Whiteside Farm
Bathgate
EH48 2HW
Scotland
Secretary NameMrs Sandra Margaret Dalling
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressReyssielaw
Whiteside Farm
Bathgate
EH48 2HW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2011
Net Worth-£565,423
Current Liabilities£2,076,499

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 July 2016Final Gazette dissolved following liquidation (1 page)
18 July 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Administrator's progress report (12 pages)
18 April 2016Notice of move from Administration to Dissolution (12 pages)
18 April 2016Administrator's progress report (12 pages)
18 April 2016Notice of move from Administration to Dissolution (12 pages)
3 February 2016Notice of appointment of replacement/additional administrator (3 pages)
3 February 2016Notice of vacation of office by administrator (1 page)
3 February 2016Notice of vacation of office by administrator (1 page)
3 February 2016Notice of appointment of replacement/additional administrator (3 pages)
30 November 2015Administrator's progress report (14 pages)
30 November 2015Administrator's progress report (14 pages)
7 May 2015Administrator's progress report (12 pages)
7 May 2015Administrator's progress report (12 pages)
23 March 2015Notice of extension of period of Administration (1 page)
23 March 2015Notice of extension of period of Administration (1 page)
1 December 2014Administrator's progress report (12 pages)
1 December 2014Administrator's progress report (12 pages)
29 May 2014Administrator's progress report (10 pages)
29 May 2014Administrator's progress report (10 pages)
24 December 2013Statement of administrator's deemed proposal (25 pages)
24 December 2013Statement of administrator's deemed proposal (25 pages)
9 December 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
9 December 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
9 December 2013Statement of administrator's proposal (24 pages)
9 December 2013Statement of administrator's proposal (24 pages)
31 October 2013Registered office address changed from Reyssielaw Whiteside Farm Bathgate EH48 2HW on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Reyssielaw Whiteside Farm Bathgate EH48 2HW on 31 October 2013 (1 page)
24 October 2013Appointment of an administrator (4 pages)
24 October 2013Appointment of an administrator (4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Termination of appointment of Sandra Dalling as a director (1 page)
29 May 2013Termination of appointment of Sandra Dalling as a director (1 page)
29 May 2013Termination of appointment of Sandra Dalling as a secretary (1 page)
29 May 2013Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(5 pages)
29 May 2013Termination of appointment of Sandra Dalling as a secretary (1 page)
29 May 2013Termination of appointment of Sandra Dalling as a secretary (1 page)
29 May 2013Termination of appointment of Sandra Dalling as a director (1 page)
29 May 2013Termination of appointment of Sandra Dalling as a director (1 page)
29 May 2013Termination of appointment of Sandra Dalling as a secretary (1 page)
29 May 2013Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(5 pages)
23 May 2013Compulsory strike-off action has been suspended (1 page)
23 May 2013Compulsory strike-off action has been suspended (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Director's details changed for David Dalling on 12 November 2012 (2 pages)
12 November 2012Secretary's details changed for Mrs Sandra Margaret Dalling on 12 November 2012 (1 page)
12 November 2012Director's details changed for Sandra Margaret Dalling on 12 November 2012 (2 pages)
12 November 2012Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
12 November 2012Director's details changed for Sandra Margaret Dalling on 12 November 2012 (2 pages)
12 November 2012Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
12 November 2012Director's details changed for David Dalling on 12 November 2012 (2 pages)
12 November 2012Secretary's details changed for Mrs Sandra Margaret Dalling on 12 November 2012 (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
19 August 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
9 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 September 2010Annual return made up to 29 April 2010 (12 pages)
14 September 2010Annual return made up to 29 April 2010 (12 pages)
7 September 2010Annual return made up to 29 April 2009 (4 pages)
7 September 2010Annual return made up to 29 April 2009 (4 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2009Return made up to 29/04/08; full list of members (5 pages)
30 April 2009Return made up to 29/04/08; full list of members (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 December 2007Partic of mort/charge * (3 pages)
22 December 2007Partic of mort/charge * (3 pages)
28 August 2007Return made up to 29/04/07; full list of members (7 pages)
28 August 2007Return made up to 29/04/07; full list of members (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 July 2006Return made up to 29/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Return made up to 29/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed;new director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
29 April 2005Incorporation (16 pages)
29 April 2005Incorporation (16 pages)