Company NameDavid Thornton Inspection Limited
Company StatusDissolved
Company NumberSC325758
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr David Thornton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleInspector
Country of ResidenceSpain
Correspondence Address7 Aireborough Close
Stockton-On-Tees
Cleveland
TS19 0QZ
Secretary NameABT & P Consultancy Services (Corporation)
StatusClosed
Appointed25 June 2008(1 year after company formation)
Appointment Duration10 years, 5 months (closed 18 December 2018)
Correspondence Address56 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Secretary NameIain William Baldie
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Lawers Way
Inverness
Inverness Shire
IV3 6NX
Scotland

Location

Registered Address56 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1David Thornton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
25 September 2018Application to strike the company off the register (3 pages)
13 August 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
31 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
11 May 2017Secretary's details changed for Cole-Hamilton & Co on 1 May 2017 (1 page)
11 May 2017Secretary's details changed for Cole-Hamilton & Co on 1 May 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 August 2016Registered office address changed from Cole -Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 9 August 2016 (1 page)
9 August 2016Secretary's details changed for Cole-Hamilton & Co on 1 August 2016 (1 page)
9 August 2016Secretary's details changed for Cole-Hamilton & Co on 1 August 2016 (1 page)
9 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
9 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
9 August 2016Registered office address changed from Cole -Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 9 August 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for David Thornton on 20 June 2011 (2 pages)
20 June 2011Secretary's details changed for Cole-Hamilton & Co on 20 June 2011 (2 pages)
20 June 2011Director's details changed for David Thornton on 20 June 2011 (2 pages)
20 June 2011Secretary's details changed for Cole-Hamilton & Co on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for David Thornton on 1 January 2010 (2 pages)
15 July 2010Secretary's details changed for Not Applicable Cole-Hamilton & Co on 1 January 2010 (1 page)
15 July 2010Secretary's details changed for Not Applicable Cole-Hamilton & Co on 1 January 2010 (1 page)
15 July 2010Director's details changed for David Thornton on 1 January 2010 (2 pages)
15 July 2010Secretary's details changed for Not Applicable Cole-Hamilton & Co on 1 January 2010 (1 page)
15 July 2010Director's details changed for David Thornton on 1 January 2010 (2 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
29 September 2009Return made up to 19/06/09; full list of members (3 pages)
29 September 2009Return made up to 19/06/09; full list of members (3 pages)
29 September 2009Director's change of particulars / david thornton / 01/06/2009 (1 page)
29 September 2009Director's change of particulars / david thornton / 01/06/2009 (1 page)
21 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 October 2008Return made up to 19/06/08; full list of members (3 pages)
3 October 2008Secretary appointed not applicable cole-hamilton & co (1 page)
3 October 2008Return made up to 19/06/08; full list of members (3 pages)
3 October 2008Secretary appointed not applicable cole-hamilton & co (1 page)
30 July 2008Secretary appointed cole-hamilton & co (1 page)
30 July 2008Appointment terminated secretary iain baldie (1 page)
30 July 2008Appointment terminated secretary iain baldie (1 page)
30 July 2008Secretary appointed cole-hamilton & co (1 page)
9 May 2008Registered office changed on 09/05/2008 from, 23 riverside gardens, inverness, highland, IV3 5TB (1 page)
9 May 2008Registered office changed on 09/05/2008 from, 23 riverside gardens, inverness, highland, IV3 5TB (1 page)
19 June 2007Incorporation (11 pages)
19 June 2007Incorporation (11 pages)