Company NameDavid McLeod Developments Limited
Company StatusDissolved
Company NumberSC321466
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid McLeod
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleTelehandler Engineer
Country of ResidenceScotland
Correspondence Address23 Gilberstoun Wynd
Edinburgh
EH15 2RR
Scotland
Secretary NameJane Chalmers
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Gilberstoun Wynd
Edinburgh
EH15 2RR
Scotland

Location

Registered AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

2 at £1David Mcleod
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016Application to strike the company off the register (3 pages)
31 May 2016Application to strike the company off the register (3 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Registered office address changed from 59 Bernard Street Edinburgh EH6 6SL on 22 April 2014 (1 page)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Registered office address changed from 59 Bernard Street Edinburgh EH6 6SL on 22 April 2014 (1 page)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 May 2010Director's details changed for David Mcleod on 18 April 2010 (2 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for David Mcleod on 18 April 2010 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 May 2009Return made up to 18/04/09; full list of members (3 pages)
6 May 2009Return made up to 18/04/09; full list of members (3 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of debenture register (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 April 2008Return made up to 18/04/08; full list of members (3 pages)
28 April 2008Return made up to 18/04/08; full list of members (3 pages)
1 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
1 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 April 2007Incorporation (17 pages)
18 April 2007Incorporation (17 pages)