Company NameDavid Hutchison & Associates Limited
Company StatusDissolved
Company NumberSC318344
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Hutchison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(3 days after company formation)
Appointment Duration16 years, 9 months (closed 19 December 2023)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressMyrtle Cottage Whiting Bay
Isle Of Arran
KA27 8RH
Scotland
Secretary NameMr Gavin Hutchison
NationalityBritish
StatusClosed
Appointed15 March 2007(3 days after company formation)
Appointment Duration16 years, 9 months (closed 19 December 2023)
RoleArchitect
Correspondence Address22 Arbour Square
London
E1 0PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1st Floor
145 St Vincent Street
Glasgow
Strathclyde
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1David Hutchison
100.00%
Ordinary

Financials

Year2014
Net Worth£2,328
Cash£2,570
Current Liabilities£1,634

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
22 September 2023Application to strike the company off the register (3 pages)
23 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
23 March 2023Secretary's details changed for Mr Gavin Hutchison on 23 March 2023 (1 page)
24 January 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
28 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
18 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
30 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
29 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
1 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
21 March 2018Change of details for Mr David Hutchison as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Secretary's details changed for Mr Gavin Hutchison on 21 March 2018 (1 page)
21 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
21 March 2018Director's details changed for Mr David Hutchison on 21 March 2018 (2 pages)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
10 April 2013Secretary's details changed for Mr Gavin Hutchison on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
10 April 2013Secretary's details changed for Mr Gavin Hutchison on 10 April 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
5 April 2011Secretary's details changed for Mr Gavin Hutchison on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Gavin Hutchison on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Gavin Hutchison on 5 April 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Director's details changed for David Hutchison on 12 March 2010 (2 pages)
13 April 2010Secretary's details changed for Gavin Hutchison on 12 March 2010 (2 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for David Hutchison on 12 March 2010 (2 pages)
13 April 2010Secretary's details changed for Gavin Hutchison on 12 March 2010 (2 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 12/03/08; full list of members (3 pages)
10 April 2008Return made up to 12/03/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
27 February 2008Registered office changed on 27/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
9 May 2007Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
12 March 2007Incorporation (9 pages)
12 March 2007Incorporation (9 pages)