Company NameDakota Investments Limited
Company StatusDissolved
Company NumberSC323267
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NameDeckbay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Mossman Campbell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 12 December 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Rubislaw Drive
Bearsden
Glasgow
Lanarkshire
G61 1PS
Scotland
Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 12 December 2014)
RolePharmacist
Country of ResidenceScotland
Correspondence Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland
Director NameMr Alan Watt Webster
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 12 December 2014)
RoleBanker
Country of ResidenceScotland
Correspondence AddressStrathconon, 111 Drymen Road
Bearsden
Glasgow
G61 3RR
Scotland
Secretary NameMr James Mossman Campbell
NationalityBritish
StatusClosed
Appointed15 June 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 12 December 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Rubislaw Drive
Bearsden
Glasgow
Lanarkshire
G61 1PS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

23.7k at £1Mr & Mrs Johnstone's Trust For Children
5.84%
Ordinary
150k at £1Ian James Johnstone
37.04%
Ordinary
150k at £1Mr James Mossman Campbell
37.04%
Ordinary
11.9k at £1Catriona Anne Thomson
2.93%
Ordinary
11.9k at £1Fiona Elizabeth Margaret Khaldi
2.93%
Ordinary
50k at £1Alan Watt Webster
12.35%
Ordinary
3.8k at £1Gemma Rose Webster
0.93%
Ordinary
3.8k at £1Mark Webster
0.93%
Ordinary

Financials

Year2014
Net Worth£402,412
Cash£107
Current Liabilities£575

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014Application to strike the company off the register (3 pages)
1 August 2014Application to strike the company off the register (3 pages)
9 July 2014Statement of capital on 9 July 2014
  • GBP 405.00
(4 pages)
9 July 2014Statement of capital on 9 July 2014
  • GBP 405.00
(4 pages)
9 July 2014Statement of capital on 9 July 2014
  • GBP 405.00
(4 pages)
3 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2014Solvency statement dated 26/06/14 (1 page)
3 July 2014Solvency statement dated 26/06/14 (1 page)
3 July 2014Statement by directors (1 page)
3 July 2014Statement by directors (1 page)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (7 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (7 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (7 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
9 July 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2012 (1 page)
9 July 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2012 (1 page)
9 July 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2012 (1 page)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 July 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 14 July 2011 (1 page)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
26 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 405,000
(3 pages)
26 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 405,000
(3 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 May 2009Director's change of particulars / alan webster / 01/05/2009 (1 page)
15 May 2009Director's change of particulars / alan webster / 01/05/2009 (1 page)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 October 2008Return made up to 09/05/08; full list of members (4 pages)
1 October 2008Return made up to 09/05/08; full list of members (4 pages)
29 July 2008Registered office changed on 29/07/2008 from c/o semple fraser 130 st vincent street glasgow G2 5HP (1 page)
29 July 2008Registered office changed on 29/07/2008 from c/o semple fraser 130 st vincent street glasgow G2 5HP (1 page)
18 July 2007Accounting reference date extended from 31/05/08 to 31/10/08 (1 page)
18 July 2007Registered office changed on 18/07/07 from: campbell house 126 drymen road bearsden glasgow G61 3RB (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007New secretary appointed;new director appointed (4 pages)
18 July 2007Ad 04/07/07-04/07/07 £ si 349999@1=349999 £ ic 1/350000 (2 pages)
18 July 2007Accounting reference date extended from 31/05/08 to 31/10/08 (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (5 pages)
18 July 2007Registered office changed on 18/07/07 from: campbell house 126 drymen road bearsden glasgow G61 3RB (1 page)
18 July 2007New director appointed (5 pages)
18 July 2007Ad 04/07/07-04/07/07 £ si 349999@1=349999 £ ic 1/350000 (2 pages)
18 July 2007New secretary appointed;new director appointed (4 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 June 2007Registered office changed on 20/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
20 June 2007£ nc 100/1000000 14/06/07 (1 page)
20 June 2007£ nc 100/1000000 14/06/07 (1 page)
14 June 2007Company name changed deckbay LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed deckbay LIMITED\certificate issued on 14/06/07 (2 pages)
9 May 2007Incorporation (17 pages)
9 May 2007Incorporation (17 pages)