Company NameD.R.A. Landlord Services Limited
Company StatusDissolved
Company NumberSC303032
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Roger Gibson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellington Square
Ayr
KA7 1EN
Scotland
Director NameWilliam White
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Director NameMrs Dorothy Gibson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Secretary NameMr Roger Gibson
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendermott Cottage
Rothesay
Bute
PA20 9LA
Scotland
Secretary NameMargaret Walker
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Director NameMr Jamie Owen Robertson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 2015)
RoleEnergy Performance Surveyor
Country of ResidenceScotland
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland

Location

Registered Address3 Wellington Square
Ayr
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Jamie Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£349
Cash£16,971
Current Liabilities£3,994

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End27 February

Filing History

23 February 2021Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 3 Wellington Square Ayr KA7 1EN on 23 February 2021 (1 page)
10 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 29 August 2018 (3 pages)
3 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
14 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
14 August 2018Micro company accounts made up to 30 August 2017 (4 pages)
4 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
16 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
16 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
8 December 2015Appointment of Mr Roger Gibson as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Jamie Owen Robertson as a director on 7 December 2015 (1 page)
8 December 2015Termination of appointment of Jamie Owen Robertson as a director on 7 December 2015 (1 page)
8 December 2015Appointment of Mr Roger Gibson as a director on 1 December 2015 (2 pages)
29 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 September 2015Director's details changed for Mr Jamie Owen Robertson on 11 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Jamie Owen Robertson on 11 September 2015 (2 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Director's details changed for Mr Jamie Owen Robertson on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Jamie Owen Robertson on 27 May 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 June 2014Registered office address changed from 1 Parkvale Drive Erskine Renfrewshire PA8 7LD on 20 June 2014 (1 page)
20 June 2014Termination of appointment of Dorothy Gibson as a director (1 page)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Termination of appointment of Dorothy Gibson as a director (1 page)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Registered office address changed from 1 Parkvale Drive Erskine Renfrewshire PA8 7LD on 20 June 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Mr Jamie Owen Robertson on 1 April 2013 (2 pages)
30 May 2013Director's details changed for Mr Jamie Owen Robertson on 1 April 2013 (2 pages)
30 May 2013Director's details changed for Mr Jamie Owen Robertson on 1 April 2013 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 November 2010Termination of appointment of Roger Gibson as a secretary (1 page)
17 November 2010Termination of appointment of Roger Gibson as a secretary (1 page)
19 July 2010Director's details changed for Dorothy Gibson on 1 April 2010 (2 pages)
19 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
19 July 2010Registered office address changed from 1 Parkvale Drive Erskine Renfrewshire PA8 7LD Scotland on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 1 Parkvale Drive Erskine Renfrewshire PA8 7LD Scotland on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 19 July 2010 (1 page)
19 July 2010Director's details changed for Dorothy Gibson on 1 April 2010 (2 pages)
19 July 2010Director's details changed for Dorothy Gibson on 1 April 2010 (2 pages)
19 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Jamie Owen Robertson on 1 April 2010 (2 pages)
19 July 2010Director's details changed for Mr Jamie Owen Robertson on 1 April 2010 (2 pages)
19 July 2010Director's details changed for Mr Jamie Owen Robertson on 1 April 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 September 2009Return made up to 26/05/09; full list of members (4 pages)
21 September 2009Return made up to 26/05/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 October 2008Director appointed mr jamie owen robertson (1 page)
13 October 2008Director appointed mr jamie owen robertson (1 page)
15 July 2008Return made up to 26/05/08; full list of members (3 pages)
15 July 2008Return made up to 26/05/08; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
28 November 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
31 July 2007Return made up to 26/05/07; full list of members (2 pages)
31 July 2007Return made up to 26/05/07; full list of members (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
28 June 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Director resigned (1 page)
26 May 2006Incorporation (17 pages)
26 May 2006Incorporation (17 pages)