Company NameDMCP Limited
Company StatusDissolved
Company NumberSC312590
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 4 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameCamvo 159 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Iain David Maclachlan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(1 month, 4 weeks after company formation)
Appointment Duration8 years, 9 months (closed 27 October 2015)
RoleChartered Accountants
Country of ResidenceScotland
Correspondence Address6 Briarwell Road
Milngavie
Glasgow
G62 6AW
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressStirling House
226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Iain David Maclachlan
100.00%
Ordinary

Financials

Year2014
Net Worth-£430,357
Current Liabilities£520,541

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015Compulsory strike-off action has been suspended (1 page)
27 February 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
21 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
21 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 25 December 2011 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 25 December 2011 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2010Director's details changed for Iain David Maclachlan on 5 January 2010 (2 pages)
12 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Brodies Secretarial Services Limited on 5 January 2010 (2 pages)
12 January 2010Secretary's details changed for Brodies Secretarial Services Limited on 5 January 2010 (2 pages)
12 January 2010Secretary's details changed for Brodies Secretarial Services Limited on 5 January 2010 (2 pages)
12 January 2010Director's details changed for Iain David Maclachlan on 5 January 2010 (2 pages)
12 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Iain David Maclachlan on 5 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 January 2009Return made up to 25/12/08; full list of members (3 pages)
13 January 2009Return made up to 25/12/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008Return made up to 25/12/07; full list of members (13 pages)
22 January 2008Return made up to 25/12/07; full list of members (13 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
11 April 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
11 April 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
25 January 2007Company name changed camvo 159 LIMITED\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed camvo 159 LIMITED\certificate issued on 25/01/07 (2 pages)
27 November 2006Incorporation (17 pages)
27 November 2006Incorporation (17 pages)