Company NameDougieinspect Limited
Company StatusDissolved
Company NumberSC310278
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Douglas Brown
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Craigs Crescent
Edinburgh
Midlothian
EH12 8HT
Scotland
Secretary NameJane Ann Brown
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Craigs Crescent
Edinburgh
Midlothian
EH12 8HT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Douglas Brown
66.67%
Ordinary
1 at £1Jane Ann Brown
33.33%
Ordinary

Financials

Year2014
Net Worth£296,918
Cash£308,910
Current Liabilities£19,192

Accounts

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

Filing History

26 January 2017Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to Forsyth House 93 George Street Edinburgh EH2 3ES on 26 January 2017 (2 pages)
26 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-25
(2 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(4 pages)
30 October 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
(4 pages)
21 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Director's details changed for Douglas Brown on 21 October 2009 (2 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
22 December 2008Return made up to 16/10/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
6 November 2007Return made up to 16/10/07; full list of members (3 pages)
2 November 2006New director appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Ad 16/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006New secretary appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
16 October 2006Incorporation (15 pages)