Company NameDMA (Aberdeen) Limited
Company StatusDissolved
Company NumberSC321129
CategoryPrivate Limited Company
Incorporation Date16 April 2007(16 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameDarren Murray Anderson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bacchante Way
Kingseat
Newmachar
Aberdeenshire
AB21 0AX
Scotland
Secretary NameMrs Laura Anderson
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Bacchante Way
Kingseat
Newmachar
Aberdeenshire
AB21 0AX
Scotland

Location

Registered Address18 North Silver Street
Aberdeen
AB10 1JU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Darren Murray Anderson
50.00%
Ordinary
1 at £1Laura Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£202,092
Cash£213,144
Current Liabilities£31,731

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved following liquidation (1 page)
15 November 2016Final Gazette dissolved following liquidation (1 page)
15 August 2016Return of final meeting of voluntary winding up (3 pages)
15 August 2016Return of final meeting of voluntary winding up (3 pages)
11 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
(2 pages)
11 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
(2 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Secretary's details changed for Laura Cox on 16 April 2014 (1 page)
24 April 2014Secretary's details changed for Laura Cox on 16 April 2014 (1 page)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
23 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 1
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 1
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 April 2010Director's details changed for Darren Murray Anderson on 16 April 2010 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Darren Murray Anderson on 16 April 2010 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 May 2009Return made up to 16/04/09; full list of members (3 pages)
7 May 2009Return made up to 16/04/09; full list of members (3 pages)
1 May 2008Director's change of particulars / darren anderson / 01/05/2008 (1 page)
1 May 2008Secretary's change of particulars / laura cox / 01/05/2008 (1 page)
1 May 2008Secretary's change of particulars / laura cox / 01/05/2008 (1 page)
1 May 2008Director's change of particulars / darren anderson / 01/05/2008 (1 page)
23 April 2008Return made up to 16/04/08; full list of members (3 pages)
23 April 2008Return made up to 16/04/08; full list of members (3 pages)
21 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
20 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
16 April 2007Incorporation (17 pages)
16 April 2007Incorporation (17 pages)