Company NameDM Installations (Scotland) Limited
Company StatusDissolved
Company NumberSC329361
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Dissolution Date29 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameDavid Munro
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(same day as company formation)
RoleRoofer
Country of ResidenceScotland
Correspondence Address5 Talbot Crescent
Ailsa Gardens
Coatbridge
Lanarkshire
ML5 5GB
Scotland
Secretary NamePauline Adam
NationalityBritish
StatusClosed
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Talbot Crescent
Ailsa Gardens
Coatbridge
ML5 5GB
Scotland

Location

Registered Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Financials

Year2012
Net Worth£186
Cash£6,569
Current Liabilities£68,799

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Notice of final meeting of creditors (5 pages)
29 March 2016Notice of final meeting of creditors (5 pages)
29 March 2016Return of final meeting of voluntary winding up (3 pages)
29 March 2016Return of final meeting of voluntary winding up (3 pages)
6 February 2015Registered office address changed from 5 Talbot Crescent Coatbridge Lanarkshire ML5 5GB to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 5 Talbot Crescent Coatbridge Lanarkshire ML5 5GB to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 5 Talbot Crescent Coatbridge Lanarkshire ML5 5GB to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 6 February 2015 (1 page)
6 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-23
(1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
31 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 November 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for David Munro on 16 August 2010 (2 pages)
1 October 2010Director's details changed for David Munro on 16 August 2010 (2 pages)
1 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 September 2009Return made up to 16/08/09; full list of members (3 pages)
29 September 2009Return made up to 16/08/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Registered office changed on 24/09/2008 from unit 13 beckford street business centre hamilton ML3 0BT (1 page)
24 September 2008Return made up to 16/08/08; full list of members (3 pages)
24 September 2008Location of debenture register (1 page)
24 September 2008Location of debenture register (1 page)
24 September 2008Return made up to 16/08/08; full list of members (3 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Registered office changed on 24/09/2008 from unit 13 beckford street business centre hamilton ML3 0BT (1 page)
16 August 2007Incorporation (17 pages)
16 August 2007Incorporation (17 pages)