Company NameR H S Dons Limited
Company StatusDissolved
Company NumberSC302330
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNorman Brian Spencer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 The Leys
Burbage
Hinckley
Leics
LE10 2AJ
Secretary NameDenise Spencer
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 The Leys
Burbage
Hinckley
Leicestershire
LE10 2AJ

Location

Registered AddressFlat 0/2
8 Rutland Place
Glasgow
G51 1TA
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

2 at £1Norman Brian Spencer & Denise Spencer
100.00%
Ordinary

Financials

Year2014
Cash£1,270
Current Liabilities£2,118

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 February 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
17 February 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
19 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 October 2009Annual return made up to 15 May 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 15 May 2009 with a full list of shareholders (3 pages)
7 October 2009Director's details changed for Norman Brian Spencer on 1 June 2008 (2 pages)
7 October 2009Secretary's details changed for Denise Spencer on 1 June 2008 (1 page)
7 October 2009Director's details changed for Norman Brian Spencer on 1 June 2008 (2 pages)
7 October 2009Secretary's details changed for Denise Spencer on 1 June 2008 (1 page)
7 October 2009Director's details changed for Norman Brian Spencer on 1 June 2008 (2 pages)
7 October 2009Secretary's details changed for Denise Spencer on 1 June 2008 (1 page)
6 October 2009Annual return made up to 15 May 2008 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 15 May 2008 with a full list of shareholders (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 July 2007Return made up to 15/05/07; full list of members (2 pages)
27 July 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2006Incorporation (13 pages)
15 May 2006Incorporation (13 pages)