Company NameDM Building Services (Angus) Ltd.
Company StatusDissolved
Company NumberSC284066
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date22 October 2016 (7 years, 6 months ago)
Previous NamesFlightclock Limited and Scotland & Dawson Ltd.

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Robert Palmer Dawson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(11 months after company formation)
Appointment Duration10 years, 6 months (closed 22 October 2016)
RoleProperty Development
Correspondence Address25 Viewfield Road
Arbroath
Angus
DD11 2DN
Scotland
Director NameMrs Valerie Dawson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(11 months after company formation)
Appointment Duration10 years, 6 months (closed 22 October 2016)
RoleProperty Development
Correspondence Address25 Viewfield Road
Arbroath
Angus
D11 2DN
Secretary NameMr Robert Palmer Dawson
NationalityBritish
StatusClosed
Appointed31 March 2006(11 months after company formation)
Appointment Duration10 years, 6 months (closed 22 October 2016)
RoleProperty Development
Correspondence Address25 Viewfield Road
Arbroath
Angus
DD11 2DN
Scotland
Director NameMr Alan Mowatt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 22 October 2016)
RoleJoiner
Correspondence Address3 Old Mill Place
Arbroath
Angus
DD11 4US
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth-£184,043
Cash£24
Current Liabilities£323,907

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2016Final Gazette dissolved following liquidation (1 page)
22 October 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Return of final meeting of voluntary winding up (4 pages)
22 July 2016Return of final meeting of voluntary winding up (4 pages)
22 July 2016Notice of final meeting of creditors (7 pages)
22 July 2016Notice of final meeting of creditors (7 pages)
15 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
27 October 2010Registered office address changed from Unit 5-6 Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ Scotland on 27 October 2010 (2 pages)
27 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2010Registered office address changed from Unit 5-6 Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ Scotland on 27 October 2010 (2 pages)
27 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
(6 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
(6 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
(6 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
24 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Registered office address changed from 124 High Street Carnoustie DD7 7EB on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 124 High Street Carnoustie DD7 7EB on 12 January 2010 (1 page)
24 August 2009Memorandum and Articles of Association (14 pages)
24 August 2009Memorandum and Articles of Association (14 pages)
21 August 2009Company name changed scotland & dawson LTD.\certificate issued on 21/08/09 (2 pages)
21 August 2009Company name changed scotland & dawson LTD.\certificate issued on 21/08/09 (2 pages)
14 August 2009Director appointed mr alan mowatt (1 page)
14 August 2009Director appointed mr alan mowatt (1 page)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
16 February 2009Director and secretary's change of particulars / robert dawson / 28/01/2009 (1 page)
16 February 2009Director's change of particulars / valerie dawson / 28/01/2009 (1 page)
16 February 2009Director's change of particulars / valerie dawson / 28/01/2009 (1 page)
16 February 2009Director and secretary's change of particulars / robert dawson / 28/01/2009 (1 page)
16 February 2009Director and secretary's change of particulars / robert dawson / 28/01/2009 (1 page)
16 February 2009Director and secretary's change of particulars / robert dawson / 28/01/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 May 2007Return made up to 03/05/07; full list of members (3 pages)
21 May 2007Return made up to 03/05/07; full list of members (3 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
28 February 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 December 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
28 December 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
23 June 2006Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2006Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2006Company name changed flightclock LIMITED\certificate issued on 31/05/06 (2 pages)
31 May 2006Company name changed flightclock LIMITED\certificate issued on 31/05/06 (2 pages)
16 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2006Registered office changed on 03/05/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (1 page)
3 May 2006Registered office changed on 03/05/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 May 2006New secretary appointed;new director appointed (1 page)
3 May 2006New secretary appointed;new director appointed (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New director appointed (1 page)
3 May 2005Incorporation (17 pages)
3 May 2005Incorporation (17 pages)