Company NameDannico Limited
Company StatusDissolved
Company NumberSC319350
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Jeremy Stebbing
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address25 East Lillypot
Edinburgh
EH5 3BH
Scotland
Secretary NameMr Jeremy Stebbing
NationalityBritish
StatusClosed
Appointed27 March 2009(2 years after company formation)
Appointment Duration10 years, 5 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 East Lillypot
Edinburgh
EH5 3BH
Scotland
Secretary NameDavid Kaye
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered AddressBegbies Traynor 2nd Floor Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Jeremy Stebbing
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,426
Cash£934
Current Liabilities£64,462

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

10 September 2019Final Gazette dissolved following liquidation (1 page)
10 June 2019Order of court for early dissolution (1 page)
31 July 2018Registered office address changed from C/O Winton & Co 16 Hamilton Street Broughty Ferry Dundee DD5 2NR to Begbies Traynor 2nd Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 31 July 2018 (2 pages)
31 July 2018Court order notice of winding up (1 page)
31 July 2018Notice of winding up order (1 page)
6 July 2018Appointment of a provisional liquidator (2 pages)
3 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
3 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 April 2014Register inspection address has been changed from 16 Hill Street Edinburgh Mid Lothian EH2 3LD Scotland (1 page)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Register inspection address has been changed from 16 Hill Street Edinburgh Mid Lothian EH2 3LD Scotland (1 page)
30 July 2013Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 30 July 2013 (1 page)
18 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Jeremy Stebbing on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Jeremy Stebbing on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Jeremy Stebbing on 23 March 2010 (1 page)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Jeremy Stebbing on 23 March 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 March 2010Register inspection address has been changed (1 page)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 June 2009Return made up to 23/03/09; full list of members (5 pages)
9 June 2009Return made up to 23/03/09; full list of members (5 pages)
15 April 2009Secretary appointed jeremy stebbing (1 page)
15 April 2009Secretary appointed jeremy stebbing (1 page)
15 April 2009Appointment terminated secretary david kaye (1 page)
15 April 2009Appointment terminated secretary david kaye (1 page)
15 April 2009Registered office changed on 15/04/2009 from 9 clairmont gardens glasgow G3 7LW (1 page)
15 April 2009Registered office changed on 15/04/2009 from 9 clairmont gardens glasgow G3 7LW (1 page)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 October 2008Return made up to 23/03/08; full list of members
  • 363(287) ‐ Registered office changed on 07/10/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2008Return made up to 23/03/08; full list of members
  • 363(287) ‐ Registered office changed on 07/10/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
30 July 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
16 May 2008Registered office changed on 16/05/2008 from 9 clairmont gardens glasgow lanarkshire G3 7LW (1 page)
16 May 2008Registered office changed on 16/05/2008 from 9 clairmont gardens glasgow lanarkshire G3 7LW (1 page)
23 March 2007Incorporation (11 pages)
23 March 2007Incorporation (11 pages)