Company NameDynamic Access Services Limited
Company StatusDissolved
Company NumberSC298884
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Dissolution Date27 September 2017 (6 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr James McMaster West
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleRope Access Technician
Country of ResidenceUnited Kingdom
Correspondence Address5 Haddington Gardens
Lawthorn
Irvine
Ayrshire
KA11 2EB
Scotland
Secretary NameMiss Marie Head
StatusClosed
Appointed30 March 2008(2 years after company formation)
Appointment Duration9 years, 6 months (closed 27 September 2017)
RoleCompany Director
Correspondence Address5 Haddington Gardens
Lawthorn
Irvine
Ayrshire
KA11 2EB
Scotland
Secretary NameCatherine Blunn
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleManager
Correspondence Address9 Redstone Avenue
Kilwinning
Ayrshire
KA13 7JT
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Financials

Year2010
Net Worth-£9,524
Cash£2,473
Current Liabilities£17,331

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Final Gazette dissolved following liquidation (1 page)
27 June 2017Notice of final meeting of creditors (5 pages)
27 June 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
27 June 2017Notice of final meeting of creditors (5 pages)
27 June 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
11 May 2011Registered office address changed from 5 Haddington Gardens Lawthorn Irvine Ayrshire KA11 2EB on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 5 Haddington Gardens Lawthorn Irvine Ayrshire KA11 2EB on 11 May 2011 (1 page)
9 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(4 pages)
26 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for James West on 1 January 2010 (2 pages)
24 May 2010Director's details changed for James West on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for James West on 1 January 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 14/03/09; full list of members; amend (5 pages)
14 April 2009Return made up to 14/03/09; full list of members; amend (5 pages)
6 April 2009Appointment terminate, secretary catherine blunn logged form (1 page)
6 April 2009Secretary appointed marie head logged form (2 pages)
6 April 2009Secretary appointed marie head logged form (2 pages)
6 April 2009Appointment terminate, secretary catherine blunn logged form (1 page)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2009Secretary appointed miss marie head (1 page)
18 March 2009Appointment terminated secretary catherine blunn (1 page)
18 March 2009Appointment terminated secretary catherine blunn (1 page)
18 March 2009Secretary appointed miss marie head (1 page)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
11 June 2008Return made up to 14/03/08; full list of members (3 pages)
11 June 2008Return made up to 14/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Return made up to 14/03/07; full list of members (2 pages)
12 June 2007Return made up to 14/03/07; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 9 redstone avenue kilwinning KA13 7JT (1 page)
25 October 2006Registered office changed on 25/10/06 from: 9 redstone avenue kilwinning KA13 7JT (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New director appointed (2 pages)
17 March 2006Director resigned (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (2 pages)
17 March 2006Secretary resigned (1 page)
14 March 2006Incorporation (4 pages)
14 March 2006Incorporation (4 pages)