Company NameDMF Crushing Limited
Company StatusDissolved
Company NumberSC296511
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesLothian Shelf (364) Limited and DMF Biodiesel Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr John Inglis Forbes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 16 March 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSlains Park Farm
Kinneff
Montrose
Angus
DD10 0SY
Scotland
Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 16 March 2021)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Secretary NameMr Jonathon Alexander Milne
NationalityBritish
StatusClosed
Appointed12 April 2007(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 16 March 2021)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameMr William Melville Davidson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuiredge House
Murdostoun Road
Wishaw
Lanarkshire
ML2 9QE
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Jonathon Alexander Milne
66.67%
Ordinary
1 at £1John Inglis Forbes
33.33%
Ordinary

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (3 pages)
25 March 2020Micro company accounts made up to 29 February 2020 (2 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
24 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
13 May 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
13 May 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
16 May 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
16 May 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(5 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(5 pages)
23 April 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
23 April 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
17 February 2015Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 17 February 2015 (1 page)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(5 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(5 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(5 pages)
17 February 2015Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 17 February 2015 (1 page)
26 March 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
26 March 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(5 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(5 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(5 pages)
23 May 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
23 May 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
28 March 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
18 October 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 18 October 2011 (2 pages)
27 June 2011Termination of appointment of William Davidson as a director (2 pages)
27 June 2011Termination of appointment of William Davidson as a director (2 pages)
11 May 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
11 May 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (16 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (16 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (16 pages)
14 July 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
14 July 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (16 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (16 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (16 pages)
11 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
11 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
28 July 2009Return made up to 02/02/09; no change of members (5 pages)
28 July 2009Return made up to 02/02/09; no change of members (5 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
24 September 2008Return made up to 02/02/08; full list of members (4 pages)
24 September 2008Return made up to 02/02/08; full list of members (4 pages)
29 October 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
29 October 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
1 May 2007New director appointed (3 pages)
1 May 2007New secretary appointed;new director appointed (3 pages)
1 May 2007New secretary appointed;new director appointed (3 pages)
1 May 2007New director appointed (3 pages)
12 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Company name changed dmf biodiesel LIMITED\certificate issued on 12/04/07 (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Company name changed dmf biodiesel LIMITED\certificate issued on 12/04/07 (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2007Registered office changed on 12/04/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
12 April 2007Ad 12/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Ad 12/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 February 2007Return made up to 02/02/07; full list of members (5 pages)
13 February 2007Return made up to 02/02/07; full list of members (5 pages)
14 February 2006Company name changed lothian shelf (364) LIMITED\certificate issued on 14/02/06 (2 pages)
14 February 2006Company name changed lothian shelf (364) LIMITED\certificate issued on 14/02/06 (2 pages)
2 February 2006Incorporation (21 pages)
2 February 2006Incorporation (21 pages)