Company NameDimensional Survey And Design Services Ltd.
DirectorsJulie Marianne Dean and Timothy Dean
Company StatusLiquidation
Company NumberSC320449
CategoryPrivate Limited Company
Incorporation Date4 April 2007(16 years, 12 months ago)
Previous NameFairbraid Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJulie Marianne Dean
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(2 weeks after company formation)
Appointment Duration16 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Mains Circle
Westhill
Aberdeenshire
AB32 6HD
Scotland
Director NameMr Timothy Dean
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(2 weeks after company formation)
Appointment Duration16 years, 11 months
RoleSurveyor Designer
Country of ResidenceUnited Kingdom
Correspondence Address27 Mains Circle
Westhill
Aberdeen
AB32 6HD
Scotland
Secretary NameJulie Marianne Dean
NationalityBritish
StatusCurrent
Appointed18 April 2007(2 weeks after company formation)
Appointment Duration16 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Mains Circle
Westhill
Aberdeenshire
AB32 6HD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 740864036
Telephone regionMobile

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Julie Marianne Dean
50.00%
Ordinary
1 at £1Timothy John Dean
50.00%
Ordinary

Financials

Year2014
Net Worth£82,787
Cash£21,410
Current Liabilities£33,479

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 April 2020 (3 years, 12 months ago)
Next Return Due16 May 2021 (overdue)

Charges

5 November 2013Delivered on: 16 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: First floor flatted dwellinghouse known as twelve scotshmill court blackburn aberdeen ABN96168. Notification of addition to or amendment of charge.
Outstanding
10 October 2013Delivered on: 11 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-26
(1 page)
2 September 2020Registered office address changed from 27 Mains Circle Westhill Aberdeenshire AB32 6HD to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 2 September 2020 (2 pages)
26 August 2020Micro company accounts made up to 30 June 2020 (6 pages)
25 August 2020Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
28 May 2020Satisfaction of charge SC3204490001 in full (1 page)
7 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
15 July 2019Micro company accounts made up to 30 April 2019 (6 pages)
17 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
30 July 2018Micro company accounts made up to 30 April 2018 (6 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
15 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
27 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 May 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
16 November 2013Registration of charge 3204490002 (7 pages)
16 November 2013Registration of charge 3204490002 (7 pages)
11 October 2013Registration of charge 3204490001 (6 pages)
11 October 2013Registration of charge 3204490001 (6 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
9 April 2010Director's details changed for Julie Marianne Dean on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Timothy Dean on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Timothy Dean on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Timothy Dean on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Julie Marianne Dean on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Julie Marianne Dean on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 April 2009Return made up to 04/04/09; full list of members (4 pages)
10 April 2009Return made up to 04/04/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 May 2007Nc inc already adjusted 04/04/07 (1 page)
29 May 2007Nc inc already adjusted 04/04/07 (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 May 2007Ad 18/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2007Ad 18/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2007New director appointed (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
9 May 2007New director appointed (1 page)
26 April 2007Registered office changed on 26/04/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
26 April 2007Registered office changed on 26/04/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
20 April 2007Company name changed fairbraid LIMITED\certificate issued on 20/04/07 (2 pages)
20 April 2007Company name changed fairbraid LIMITED\certificate issued on 20/04/07 (2 pages)
4 April 2007Incorporation (17 pages)
4 April 2007Incorporation (17 pages)