Company NameD R (Joiners & Builders) Limited
Company StatusDissolved
Company NumberSC299641
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDouglas Ross
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address12 Graham Place
Helensburgh
Dunbartonshire
G84 9EU
Scotland
Secretary NameAnnemarie Donald
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Graham Place
Helensburgh
Dunbartonshire
G84 9EU
Scotland
Secretary NameRichard Beattie Management Limited (Corporation)
StatusClosed
Appointed12 June 2006(2 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 01 December 2015)
Correspondence Address63 Carlton Place
Glasgow
G5 9TW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address121 Moffat Street
New Gorbals
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Anne Marie Donald
50.00%
Ordinary
1 at £1Douglas Ross
50.00%
Ordinary

Financials

Year2014
Net Worth£5,461
Cash£3,777
Current Liabilities£6,429

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 28 March 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Secretary's details changed for Richard Beattie Management Limited on 2 October 2009 (2 pages)
4 June 2010Director's details changed for Douglas Ross on 2 October 2009 (2 pages)
4 June 2010Secretary's details changed for Richard Beattie Management Limited on 2 October 2009 (2 pages)
4 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Douglas Ross on 2 October 2009 (2 pages)
4 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Richard Beattie Management Limited on 2 October 2009 (2 pages)
4 June 2010Director's details changed for Douglas Ross on 2 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 27/03/09; full list of members (3 pages)
17 April 2009Return made up to 27/03/09; full list of members (3 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Return made up to 27/03/08; full list of members (3 pages)
28 May 2008Return made up to 27/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Return made up to 27/03/07; full list of members (7 pages)
7 September 2007Return made up to 27/03/07; full list of members (7 pages)
27 June 2006New secretary appointed (4 pages)
27 June 2006New secretary appointed (4 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
27 March 2006Incorporation (16 pages)
27 March 2006Incorporation (16 pages)