Company NameMirndee Limited
Company StatusDissolved
Company NumberSC334032
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Wemyss Davidson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(same day as company formation)
RoleDirector Of War Graves Commiss
Country of ResidenceEngland
Correspondence Address32 Copelands
New Ash Green
Longfield
Kent
DA3 8LG
Director NameMr Gary William Davidson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 Silvercraigs Road
Kirkcudbright
DG6 4BH
Scotland
Secretary NameMr Gary William Davidson
NationalityBritish
StatusClosed
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Silvercraigs Road
Kirkcudbright
DG6 4BH
Scotland

Location

Registered Address9 Silvercraigs Road
Kirkcudbright
DG6 4BH
Scotland
ConstituencyDumfries and Galloway
WardDee

Shareholders

50 at £1Brian Wemyss Davidson
50.00%
Ordinary
50 at £1Mr Gary William Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,623
Current Liabilities£65,791

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 February 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
11 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Director's details changed for Mr Gary William Davidson on 30 April 2015 (2 pages)
11 December 2015Secretary's details changed for Mr Gary William Davidson on 30 April 2015 (1 page)
27 July 2015Registered office address changed from 18 Castledykes Road Kirkcudbright DG6 4AN to 9 Silvercraigs Road Kirkcudbright DG6 4BH on 27 July 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
12 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Brian Wemyss Davidson on 15 November 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 March 2009Return made up to 16/11/08; full list of members (5 pages)
10 December 2007Director's particulars changed (1 page)
28 November 2007Accounting reference date shortened from 30/11/08 to 30/09/08 (1 page)
16 November 2007Incorporation (17 pages)