Company NameDPIF (Port Glasgow) Limited
Company StatusDissolved
Company NumberSC293984
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Dissolution Date6 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Roun Brendan Barry
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSaracens
Saunders Lane
Woking
Surrey
GU22 0NU
Director NameMr Albert Smyth Fullerton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 South Lauder Road
Edinburgh
Midlothian
EH9 2LL
Scotland
Secretary NameAlbert Smyth Fullerton
NationalityBritish
StatusClosed
Appointed07 December 2009(4 years after company formation)
Appointment Duration5 years, 3 months (closed 06 March 2015)
RoleCompany Director
Correspondence Address1 South Lauder Road
Edinburgh
EH9 2LL
Scotland
Director NameScott Gibson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllermuir, 15 Woodhall Road
Colinton
Edinburgh
Lothian
EH13 0DT
Scotland
Director NameMr Ian Peter Solley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Peter`S House
Chafford Lane, Fordcombe
Tunbridge Wells
Kent
TN3 0SH
Secretary NameAlbert Smyth Fullerton
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 South Lauder Road
Edinburgh
Lothian
EH9 2LL
Scotland
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Secretary NameMr Christopher Michael Field
NationalityBritish
StatusResigned
Appointed14 October 2007(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate Mews
London
SW7 2PR
Secretary NameMr Gregor Rankin Dunlay
NationalityBritish
StatusResigned
Appointed17 July 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43b Maxwell Drive
Glasgow
G41 5JF
Scotland

Location

Registered AddressGeorge House, 50 George Square
Glasgow
G2 1RR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

445.2k at 1Dunedin Property Industrial Fund (No.3) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£707,985
Gross Profit£581,271
Net Worth-£1,558,787
Current Liabilities£3,337,470

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Order of court - dissolution void (1 page)
26 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
2 March 2012Notice of ceasing to act as receiver or manager (1 page)
15 January 2010Termination of appointment of Gregor Dunlay as a secretary (2 pages)
15 January 2010Appointment of Albert Smyth Fullerton as a secretary (3 pages)
3 November 2009Notice of receiver's report (6 pages)
25 September 2009Registered office changed on 25/09/2009 from 1A glenfinlas street edinburgh EH3 6AQ united kingdom (1 page)
6 August 2009Notice of the appointment of receiver by a holder of a floating charge (2 pages)
12 June 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Full accounts made up to 31 December 2007 (19 pages)
31 March 2009Registered office changed on 31/03/2009 from 39 george street edinburgh EH2 2HN (1 page)
23 March 2009Appointment terminated director scott gibson (1 page)
12 December 2008Return made up to 01/12/08; full list of members (4 pages)
1 August 2008Appointment terminated secretary christopher field (1 page)
1 August 2008Secretary appointed mr gregor rankin dunlay (1 page)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
4 December 2007Director's particulars changed (1 page)
22 October 2007New secretary appointed (1 page)
18 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
5 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 July 2007Director resigned (1 page)
25 May 2007Dec mort/charge * (3 pages)
25 May 2007Dec mort/charge * (3 pages)
24 May 2007Dec mort/charge * (3 pages)
24 May 2007Dec mort/charge * (3 pages)
24 May 2007Dec mort/charge * (3 pages)
24 May 2007Dec mort/charge * (3 pages)
23 January 2007Return made up to 01/12/06; full list of members (3 pages)
12 January 2007Registered office changed on 12/01/07 from: 22 rutland street edinburgh midlothian EH1 2AN (1 page)
26 October 2006Partic of mort/charge * (3 pages)
23 October 2006Declaration of assistance for shares acquisition (23 pages)
23 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 October 2006Declaration of assistance for shares acquisition (23 pages)
23 October 2006Declaration of assistance for shares acquisition (23 pages)
23 October 2006Declaration of assistance for shares acquisition (23 pages)
20 October 2006Nc inc already adjusted 05/10/06 (1 page)
20 October 2006Ad 05/10/06--------- £ si 445199@1=445199 £ ic 1/445200 (2 pages)
20 October 2006Memorandum and Articles of Association (14 pages)
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2006Partic of mort/charge * (3 pages)
18 October 2006Partic of mort/charge * (10 pages)
16 May 2006New director appointed (1 page)
17 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
13 February 2006Alterations to a floating charge (8 pages)
13 February 2006Alterations to a floating charge (15 pages)
13 February 2006Partic of mort/charge * (5 pages)
9 February 2006Partic of mort/charge * (3 pages)
8 February 2006Alterations to a floating charge (16 pages)
8 February 2006Partic of mort/charge * (6 pages)
8 February 2006Alterations to a floating charge (9 pages)
8 February 2006Alterations to a floating charge (17 pages)
8 February 2006Alterations to a floating charge (9 pages)
8 February 2006Partic of mort/charge * (8 pages)
7 February 2006Registered office changed on 07/02/06 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
22 December 2005New director appointed (5 pages)
22 December 2005New director appointed (5 pages)
1 December 2005Incorporation (28 pages)