Company NameDNA Tiling Specialists Limited
Company StatusDissolved
Company NumberSC323785
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date18 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMiss Angela Pieraccini
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Secretary NameMiss Angela Pieraccini
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameDaryl Neary
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Coats Drive
Paisley
Renfrewshire
PA2 9PG
Scotland
Director NameRuth Hannah
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 January 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address0/2 41 Cochran Street
Paisley
Renfrewshire
PA1 1JZ
Scotland
Director NameDaryl Patrick Neary
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,792
Cash£10,013
Current Liabilities£81,790

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2016Final Gazette dissolved following liquidation (1 page)
18 July 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Order of court for early dissolution (2 pages)
18 April 2016Order of court for early dissolution (2 pages)
27 October 2014Notice of winding up order (1 page)
27 October 2014Court order notice of winding up (1 page)
27 October 2014Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 27 October 2014 (2 pages)
27 October 2014Court order notice of winding up (1 page)
27 October 2014Notice of winding up order (1 page)
12 August 2014Termination of appointment of Daryl Patrick Neary as a director on 11 August 2014 (1 page)
12 August 2014Termination of appointment of Daryl Patrick Neary as a director on 11 August 2014 (1 page)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2012Registered office address changed from 0/2 41 Cochran Street Paisley Renfrewshire PA1 1JZ on 6 September 2012 (1 page)
6 September 2012Director's details changed for Miss Angela Pieraccini on 16 May 2012 (2 pages)
6 September 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
6 September 2012Director's details changed for Miss Angela Pieraccini on 16 May 2012 (2 pages)
6 September 2012Registered office address changed from 0/2 41 Cochran Street Paisley Renfrewshire PA1 1JZ on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 0/2 41 Cochran Street Paisley Renfrewshire PA1 1JZ on 6 September 2012 (1 page)
6 September 2012Secretary's details changed for Angela Pieraccini on 16 May 2012 (1 page)
6 September 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
6 September 2012Secretary's details changed for Angela Pieraccini on 16 May 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
31 January 2011Appointment of Daryl Neary as a director (2 pages)
31 January 2011Appointment of Daryl Neary as a director (2 pages)
31 January 2011Termination of appointment of Ruth Hannah as a director (1 page)
31 January 2011Termination of appointment of Ruth Hannah as a director (1 page)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 September 2010Appointment of Ruth Hannah as a director (2 pages)
7 September 2010Appointment of Ruth Hannah as a director (2 pages)
7 September 2010Termination of appointment of Daryl Neary as a director (1 page)
7 September 2010Termination of appointment of Daryl Neary as a director (1 page)
29 June 2010Director's details changed for Daryl Neary on 16 May 2010 (2 pages)
29 June 2010Director's details changed for Angela Pieraccini on 16 May 2010 (2 pages)
29 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Angela Pieraccini on 16 May 2010 (2 pages)
29 June 2010Director's details changed for Daryl Neary on 16 May 2010 (2 pages)
29 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 June 2009Director and secretary's change of particulars / angela pieraccini / 30/03/2009 (1 page)
9 June 2009Director and secretary's change of particulars / angela pieraccini / 15/05/2009 (1 page)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
9 June 2009Director and secretary's change of particulars / angela pieraccini / 15/05/2009 (1 page)
9 June 2009Director and secretary's change of particulars / angela pieraccini / 30/03/2009 (1 page)
31 March 2009Director and secretary's change of particulars / angela pieraccini / 30/03/2009 (1 page)
31 March 2009Director and secretary's change of particulars / angela pieraccini / 30/03/2009 (1 page)
30 March 2009Director and secretary's change of particulars / angela pieraccini / 30/03/2009 (1 page)
30 March 2009Director's change of particulars / daryl neary / 30/03/2009 (1 page)
30 March 2009Director's change of particulars / daryl neary / 30/03/2009 (1 page)
30 March 2009Director and secretary's change of particulars / angela pieraccini / 30/03/2009 (1 page)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 May 2008Return made up to 16/05/08; full list of members (4 pages)
29 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2007Incorporation (11 pages)
16 May 2007Incorporation (11 pages)