Company NameDOW Contracts Limited
Company StatusDissolved
Company NumberSC299915
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sheila Helen McKinlay Dow
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Of Loth
Helmsdale
Sutherland
KW8 6HP
Scotland
Secretary NameMrs Sheila Helen McKinlay Dow
NationalityBritish
StatusClosed
Appointed06 October 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Of Loth
Helmsdale
Sutherland
KW8 6HP
Scotland
Director NameMarshall Dow
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 Hayford Mills
Cambusbarron
Stirlingshire
FK7 9PN
Scotland
Director NameMs Sheila Paterson Dow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fairfields
Moss Road
Dunmore
Stirling
FK2 8RY
Scotland
Secretary NameMs Sheila Paterson Dow
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fairfields
Moss Road
Dunmore
Stirling
FK2 8RY
Scotland
Director NameDavid Ewing
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 2007)
RoleCompany Director
Correspondence Address149 Links Street
Kirkcaldy
Fife
KY1 1QR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Hastings & Co
82 Mitchell Street
Glasgow
Lanarkshire
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£206,907
Cash£190
Current Liabilities£4,101,243

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Notice of final meeting of creditors (8 pages)
11 March 2009Registered office changed on 11/03/2009 from kpmg LLP 191 west george street glasgow G2 2LJ (1 page)
18 February 2009Notice of winding up order (1 page)
18 February 2009Court order notice of winding up (1 page)
7 November 2008Registered office changed on 07/11/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
7 November 2008Appointment of a provisional liquidator (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 October 2008Appointment terminated director sheila dow (1 page)
23 October 2008Appointment terminated secretary sheila dow (1 page)
15 October 2008Appointment terminated director marshall dow (1 page)
14 October 2008Secretary appointed sheila helen mckinley dow (2 pages)
14 October 2008Director appointed sheila helen mckinley dow (2 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 15/01/08; full list of members (3 pages)
6 December 2007Partic of mort/charge * (3 pages)
10 August 2007Director resigned (1 page)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2007Accounts for a small company made up to 30 November 2006 (6 pages)
25 April 2007New director appointed (2 pages)
22 January 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 December 2006Ad 23/11/06--------- £ si 98@1=98 £ ic 4/102 (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
3 May 2006Ad 30/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
30 March 2006Incorporation (16 pages)