Company NameD V S (Argyll) Ltd
Company StatusDissolved
Company NumberSC331708
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Bryan Duncan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Whins Millhouse
Tighnabruaich
Argyll
PA21 2DA
Scotland
Director NameMrs Kirsty Duncan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Whins Millhouse
Tighnabruaich
Argyll
PA21 2DA
Scotland
Secretary NameMs Kirsty Duncan
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Whins Millhouse
Tighnabruaich
Argyll
PA21 2DA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLoch Awe House
Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

50 at £1Bryan Duncan
50.00%
Ordinary
50 at £1Kirsty Duncan
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,163
Cash£18,857
Current Liabilities£32,658

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018Application to strike the company off the register (3 pages)
5 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 April 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 October 2012Director's details changed for Mr Bryan Duncan on 30 September 2012 (2 pages)
16 October 2012Director's details changed for Ms Kirsty Duncan on 30 September 2012 (2 pages)
16 October 2012Secretary's details changed for Ms Kirsty Duncan on 30 September 2012 (2 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Mr Bryan Duncan on 30 September 2012 (2 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Ms Kirsty Duncan on 30 September 2012 (2 pages)
16 October 2012Secretary's details changed for Ms Kirsty Duncan on 30 September 2012 (2 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Kirsty Duncan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Kirsty Duncan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Bryan Duncan on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Bryan Duncan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Kirsty Duncan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Bryan Duncan on 7 October 2009 (2 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 October 2008Return made up to 02/10/08; full list of members (4 pages)
6 October 2008Return made up to 02/10/08; full list of members (4 pages)
26 October 2007New secretary appointed;new director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2007Registered office changed on 26/10/07 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
26 October 2007New secretary appointed;new director appointed (2 pages)
26 October 2007Registered office changed on 26/10/07 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page)
26 October 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
26 October 2007Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Incorporation (9 pages)
2 October 2007Director resigned (1 page)
2 October 2007Incorporation (9 pages)