Company NameD Y Engineering Limited
Company StatusDissolved
Company NumberSC324907
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Young
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address148 Hilda Park
Chester-Le-Street
County Durham
DH2 2JY
Secretary NameMaria Thompson
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleSecretary
Correspondence Address13 South View Bungalows
High Spen Rowlands Gill
Gateshead
Tyne & Wear
NE39 2AT
Director NameCodir Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10 at £1David Young
90.91%
Ordinary
1 at £1David Young
9.09%
Ordinary A-j

Financials

Year2014
Net Worth-£3,334
Cash£2
Current Liabilities£3,336

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 June 2012 (1 page)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 11
(5 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 11
(5 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 11
(5 pages)
18 June 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 June 2012 (1 page)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 July 2009Director's change of particulars / david young / 05/05/2009 (1 page)
9 July 2009Director's change of particulars / david young / 05/05/2009 (1 page)
9 July 2009Return made up to 05/06/09; full list of members (3 pages)
9 July 2009Return made up to 05/06/09; full list of members (3 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Ad 05/06/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Ad 05/06/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
2 July 2007New secretary appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Incorporation (15 pages)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
5 June 2007Registered office changed on 05/06/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
5 June 2007Registered office changed on 05/06/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
5 June 2007Incorporation (15 pages)