Company NameDRBE Ltd.
Company StatusDissolved
Company NumberSC308524
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Roy Bostock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RolePetroleum Manager
Country of ResidenceScotland
Correspondence Address16 Whitehills Rise
Aberdeen
Aberdeenshire
AB12 3UH
Scotland
Director NameMrs Elizabeth Ann Clara Bostock
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address16 Whitehills Rise
Aberdeen
Aberdeenshire
AB12 3UH
Scotland
Secretary NameMr David Roy Bostock
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence Address16 Whitehills Rise
Aberdeen
Aberdeenshire
AB12 3UH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Whitehills Rise
Cove Bay
Aberdeen
AB12 3UH
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1 at £1David Roy Bostock
50.00%
Ordinary
1 at £1Elizabeth Ann Clara Bostock
50.00%
Ordinary

Financials

Year2014
Net Worth£26,865
Cash£26,865

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
28 October 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 2
(5 pages)
3 October 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
2 October 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Elizabeth Ann Clara Bostock on 13 September 2010 (2 pages)
13 September 2010Director's details changed for David Roy Bostock on 13 September 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Ad 13/09/06--------- £ si 2@1=2 (1 page)
21 September 2006New secretary appointed;new director appointed (2 pages)
21 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
13 September 2006Incorporation (16 pages)