Company NameDFR Limited
Company StatusDissolved
Company NumberSC284754
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Colin Peter Abbott
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleIT
Country of ResidenceScotland
Correspondence Address8 Roddinglaw Cottages
Roddinglaw Road, Roddinglaw
Edinburgh
EH12 9DB
Scotland
Director NameMr Derek Robert Thomas Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleIT
Country of ResidenceScotland
Correspondence Address6/12 Mitchell Street
Edinburgh
Midlothian
EH6 7BD
Scotland
Secretary NameMr Colin Peter Abbott
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Roddinglaw Cottages
Roddinglaw Road, Roddinglaw
Edinburgh
EH12 9DB
Scotland

Location

Registered AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
Lothian
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Shareholders

1 at 1Colin Abbott
50.00%
Ordinary
1 at 1Derek Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,551
Cash£386
Current Liabilities£1,937

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
22 March 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2011Compulsory strike-off action has been suspended (1 page)
13 August 2011Compulsory strike-off action has been suspended (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(5 pages)
30 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(5 pages)
13 November 2009Annual return made up to 13 May 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 13 May 2009 with a full list of shareholders (4 pages)
6 March 2009Return made up to 13/05/08; full list of members (4 pages)
6 March 2009Return made up to 13/05/08; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from lochside house 3 lochside way edinburgh park edinburgh EH12 9DT (1 page)
24 February 2009Return made up to 13/05/07; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Return made up to 13/05/07; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from lochside house 3 lochside way edinburgh park edinburgh EH12 9DT (1 page)
24 February 2009Director's change of particulars / derek smith / 01/12/2006 (2 pages)
24 February 2009Director's change of particulars / derek smith / 01/12/2006 (2 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of debenture register (1 page)
28 April 2008Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 April 2008Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 March 2008Registered office changed on 26/03/2008 from 6/12 mitchell street edinburgh midlothian EH6 7BD (1 page)
26 March 2008Registered office changed on 26/03/2008 from 6/12 mitchell street edinburgh midlothian EH6 7BD (1 page)
19 September 2007Registered office changed on 19/09/07 from: lochside house 3 lochside way edinburgh EH12 9DT (1 page)
19 September 2007Registered office changed on 19/09/07 from: lochside house 3 lochside way edinburgh EH12 9DT (1 page)
7 September 2007Registered office changed on 07/09/07 from: 211 granton road edinburgh EH5 1HD (1 page)
7 September 2007Registered office changed on 07/09/07 from: 211 granton road edinburgh EH5 1HD (1 page)
25 May 2007Registered office changed on 25/05/07 from: 28 rutland square edinburgh midlothian EH1 2BW (1 page)
25 May 2007Registered office changed on 25/05/07 from: 28 rutland square edinburgh midlothian EH1 2BW (1 page)
10 August 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2005Incorporation (15 pages)
13 May 2005Incorporation (15 pages)