Company NameDanmat Construction Ltd
Company StatusDissolved
Company NumberSC288934
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brian Gerard Wallace
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Station Road
Caldercruix
Airdrie
Lanarkshire
ML6 7QN
Scotland
Secretary NameLynne Wallace
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCo Secretary
Correspondence Address7 Station Road
Caldercruix
Airdrie
ML6 7QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Brian Wallace
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,526
Cash£3,239
Current Liabilities£18,523

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 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)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
(3 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
(3 pages)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Termination of appointment of Lynne Wallace as a secretary on 31 December 2011 (2 pages)
1 February 2012Termination of appointment of Lynne Wallace as a secretary on 31 December 2011 (2 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2010Director's details changed for Mr Brian Wallace on 16 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Brian Wallace on 16 August 2010 (2 pages)
9 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 October 2008Return made up to 16/08/08; full list of members (3 pages)
21 October 2008Return made up to 16/08/08; full list of members (3 pages)
28 April 2008Accounts made up to 31 August 2007 (5 pages)
28 April 2008Accounts made up to 31 August 2007 (5 pages)
17 March 2008Return made up to 16/08/07; full list of members (3 pages)
17 March 2008Return made up to 16/08/07; full list of members (3 pages)
7 November 2007Compulsory strike-off action has been discontinued (1 page)
7 November 2007Compulsory strike-off action has been discontinued (1 page)
5 April 2007Accounts made up to 31 August 2006 (5 pages)
5 April 2007Accounts made up to 31 August 2006 (5 pages)
5 April 2007Return made up to 16/08/06; full list of members (6 pages)
5 April 2007Return made up to 16/08/06; full list of members (6 pages)
16 February 2007First Gazette notice for compulsory strike-off (1 page)
16 February 2007First Gazette notice for compulsory strike-off (1 page)
9 September 2005New director appointed (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005New director appointed (1 page)
9 September 2005New secretary appointed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
16 August 2005Incorporation (17 pages)
16 August 2005Incorporation (17 pages)