Company NameDewar Planning Limited
Company StatusDissolved
Company NumberSC321479
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameGordon Dewar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Craig`S Close
William Street, Gourdon
Montrose
DD10 0JW
Scotland
Secretary NameJane Dewar
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Craig`S Close
William Street, Gourdon
Montrose
DD10 0JW
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gordon Dewar
50.00%
Ordinary
1 at £1Jane Dewar
50.00%
Ordinary

Financials

Year2014
Net Worth£126,931
Cash£141,722
Current Liabilities£15,616

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 May 2015Return of final meeting of voluntary winding up (4 pages)
2 October 2014Registered office address changed from 3 Craig`S Close, William Street Gourdon Montrose DD10 0JW to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from 3 Craig`S Close, William Street Gourdon Montrose DD10 0JW to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 2 October 2014 (2 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(3 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Gordon Dewar on 18 April 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 18/04/09; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 June 2008Capitals not rolled up (2 pages)
6 May 2008Return made up to 18/04/08; full list of members (3 pages)
1 June 2007Ad 18/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 April 2007Incorporation (15 pages)