Company NameDale Cottage Industries  Limited
Company StatusDissolved
Company NumberSC330050
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)
Dissolution Date4 April 2018 (6 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameRobert Stanley Romani
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDutch
StatusClosed
Appointed30 August 2007(1 day after company formation)
Appointment Duration10 years, 7 months (closed 04 April 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Belvidere Road
Cults
Aberdeen
Aberdeenshire
AB15 9HP
Scotland
Secretary NameJudith Ann Romani
NationalityBritish
StatusClosed
Appointed30 August 2007(1 day after company formation)
Appointment Duration10 years, 7 months (closed 04 April 2018)
RoleCompany Director
Correspondence Address7 Belvidere Road
Cults
Aberdeen
Aberdeenshire
AB15 9HP
Scotland
Director NameMr John Leonard Keith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland
Secretary NamePf & S Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland

Location

Registered AddressCs Corporate Solutions
64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

60 at £1Robert Stanley Romani
60.00%
Ordinary
40 at £1Judith Ann Romani
40.00%
Ordinary

Financials

Year2014
Net Worth£412,542
Cash£405,440
Current Liabilities£63,208

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 April 2018Final Gazette dissolved following liquidation (1 page)
4 January 2018Return of final meeting of voluntary winding up (2 pages)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
15 March 2016Registered office address changed from 7 Belvidere Road Cults Aberdeen AB15 9HP to 64 Allardice Street Stonehaven AB39 2AA on 15 March 2016 (2 pages)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
15 March 2016Registered office address changed from 7 Belvidere Road Cults Aberdeen AB15 9HP to 64 Allardice Street Stonehaven AB39 2AA on 15 March 2016 (2 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
7 September 2010Director's details changed for Robert Stanley Romani on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Robert Stanley Romani on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Robert Stanley Romani on 1 January 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
31 August 2009Return made up to 29/08/09; full list of members (3 pages)
31 August 2009Return made up to 29/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 January 2009Accounting reference date extended from 31/03/2008 to 31/10/2008 (1 page)
16 January 2009Accounting reference date extended from 31/03/2008 to 31/10/2008 (1 page)
25 September 2008Return made up to 29/08/08; full list of members (3 pages)
25 September 2008Return made up to 29/08/08; full list of members (3 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New director appointed (2 pages)
7 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
31 August 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
31 August 2007Ad 29/08/07--------- £ si 100@1=100 £ ic 60/160 (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Ad 29/08/07--------- £ si 100@1=100 £ ic 60/160 (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
29 August 2007Incorporation (15 pages)
29 August 2007Incorporation (15 pages)