Company NameDHB Inspection Limited
Company StatusDissolved
Company NumberSC329292
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Derek Stephen Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleNdt Technician
Country of ResidenceScotland
Correspondence Address20 Table Road
Nairn
IV12 5PF
Scotland
Director NameMrs Helen Brown
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address20 Table Road
Nairn
IV12 5PF
Scotland
Secretary NameMr Derek Stephen Brown
NationalityScottish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Table Road
Nairn
IV12 5PF
Scotland

Location

Registered Address4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Derek Stephen Brown
50.00%
Ordinary
1 at £1Helen Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£15,955
Cash£29,443
Current Liabilities£26,181

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
7 January 2022Application to strike the company off the register (1 page)
6 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
9 August 2019Notification of Helen Brown as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 February 2012Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
18 January 2012Registered office address changed from Graeme M Fraser & Co 12 High Street Nairn Nairnshire IV12 5NS on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Graeme M Fraser & Co 12 High Street Nairn Nairnshire IV12 5NS on 18 January 2012 (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2011First Gazette notice for compulsory strike-off (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Secretary's details changed for Mr Derek Stephen Brown on 1 October 2009 (1 page)
22 December 2010Secretary's details changed for Mr Derek Stephen Brown on 1 October 2009 (1 page)
22 December 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Derek Stephen Brown on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Helen Brown on 1 October 2009 (2 pages)
22 December 2010Secretary's details changed for Mr Derek Stephen Brown on 1 October 2009 (1 page)
22 December 2010Director's details changed for Helen Brown on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Helen Brown on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Derek Stephen Brown on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Derek Stephen Brown on 1 October 2009 (2 pages)
22 December 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
17 December 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 September 2008Return made up to 15/08/08; full list of members (3 pages)
8 September 2008Return made up to 15/08/08; full list of members (3 pages)
10 October 2007Ad 27/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2007Registered office changed on 10/10/07 from: 20 table road nairn IV12 5PF (1 page)
10 October 2007Registered office changed on 10/10/07 from: 20 table road nairn IV12 5PF (1 page)
10 October 2007Ad 27/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2007Incorporation (14 pages)
15 August 2007Incorporation (14 pages)