Company NameDMS Instrumentation (Scotland) Ltd.
Company StatusDissolved
Company NumberSC323547
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Speirs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleInst Tech
Country of ResidenceScotland
Correspondence Address141 Craigs Crescent
Falkirk
Stirlingshire
FK2 0ET
Scotland
Secretary NameCatherine Lapsley
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleSecretary
Correspondence Address119 Central Avenue
Grangemouth
FK2 8TA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

95 at £1Douglas Speirs
95.00%
Ordinary A
5 at £1Catherine Lapsley
5.00%
Ordinary B

Financials

Year2014
Net Worth£10,968
Cash£17,856
Current Liabilities£38,314

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Douglas Speirs on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Douglas Speirs on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Douglas Speirs on 1 October 2009 (2 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2009Return made up to 11/05/09; full list of members (3 pages)
7 September 2009Return made up to 11/05/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 October 2008Return made up to 11/05/08; full list of members (3 pages)
10 October 2008Return made up to 11/05/08; full list of members (3 pages)
17 May 2007New secretary appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Ad 11/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 May 2007Ad 11/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007Secretary resigned (1 page)
11 May 2007Incorporation (15 pages)
11 May 2007Incorporation (15 pages)