Company NameDouglas Ure Design Ltd.
Company StatusDissolved
Company NumberSC306159
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Douglas Ure
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleDesign Consultant
Country of ResidenceScotland
Correspondence Address1 Bogriffie
Fintray
Aberdeen
AB21 0YQ
Scotland
Secretary NameSarah Jane Ure
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bogriffie
Fintray
Aberdeen
AB21 0YQ
Scotland
Director NameSarah Jane Ure
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(9 months after company formation)
Appointment Duration10 years (closed 09 May 2017)
RoleNurse
Country of ResidenceScotland
Correspondence Address1 Bogriffie
Fintray
Aberdeen
AB21 0YQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Douglas Ure
50.00%
Ordinary
1 at £1Sarah Jane Ure
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,086
Cash£18,754
Current Liabilities£48,840

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (2 pages)
2 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Director's details changed for Douglas Ure on 6 June 2014 (2 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Director's details changed for Sarah Jane Ure on 6 June 2014 (2 pages)
28 August 2014Director's details changed for Douglas Ure on 6 June 2014 (2 pages)
28 August 2014Secretary's details changed for Sarah Jane Ure on 6 June 2014 (1 page)
28 August 2014Secretary's details changed for Sarah Jane Ure on 6 June 2014 (1 page)
28 August 2014Director's details changed for Sarah Jane Ure on 6 June 2014 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 August 2013Registered office address changed from 31 Castleview Court Kintore Aberdeenshire AB51 0SF on 27 August 2013 (1 page)
26 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(5 pages)
26 August 2013Director's details changed for Sarah Jane Robertson on 25 August 2013 (2 pages)
26 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(5 pages)
26 August 2013Secretary's details changed for Sarah Jane Robertson on 25 August 2013 (1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 August 2010Director's details changed for Douglas Ure on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Sarah Jane Robertson on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Sarah Jane Robertson on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Douglas Ure on 1 August 2010 (2 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 September 2007New director appointed (2 pages)
5 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
13 August 2007Return made up to 01/08/07; full list of members (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
1 August 2006Incorporation (15 pages)