Company NameDarwin Brand Consultants Limited
Company StatusDissolved
Company NumberSC334519
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 4 months ago)
Dissolution Date16 April 2024 (3 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Vincent Sean Bissette
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor, River Court, 5 West Victoria Dock
Dundee
DD1 3JT
Scotland
Secretary NameSuzanne Bissette
NationalityBritish
StatusClosed
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBegbies Traynor, River Court, 5 West Victoria Dock
Dundee
DD1 3JT
Scotland

Contact

Websitedarwinbrandconsultants.com

Location

Registered AddressBegbies Traynor, River Court, 5
West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

50 at £1Suzanne Bissette
50.00%
Ordinary
50 at £1Vincent Sean Bissette
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,701
Cash£2,852
Current Liabilities£22,398

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

16 January 2024Court order for early dissolution in a winding-up by the court (5 pages)
8 August 2019Registered office address changed from 4 Woodside Place Glasgow G3 7QF to Begbies Traynor, River Court, 5 West Victoria Dock Road Dundee DD1 3JT on 8 August 2019 (2 pages)
8 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-06
(2 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
22 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
30 December 2010Compulsory strike-off action has been suspended (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
30 March 2010Registered office address changed from 11 Clairmont Gardens Glasgow G3 7LW Uk on 30 March 2010 (1 page)
30 March 2010Director's details changed for Vincent Sean Bissette on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 11 Clairmont Gardens Glasgow G3 7LW Uk on 30 March 2010 (1 page)
30 March 2010Secretary's details changed for Suzanne Bissette on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 4 Woodside Place Glasgow G3 7QF Scotland on 30 March 2010 (1 page)
30 March 2010Director's details changed for Vincent Sean Bissette on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
30 March 2010Registered office address changed from 4 Woodside Place Glasgow G3 7QF Scotland on 30 March 2010 (1 page)
30 March 2010Secretary's details changed for Suzanne Bissette on 30 March 2010 (1 page)
2 September 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
2 September 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
29 August 2009Accounting reference date shortened from 30/11/2008 to 31/08/2008 (1 page)
29 August 2009Accounting reference date shortened from 30/11/2008 to 31/08/2008 (1 page)
8 April 2009Return made up to 27/11/08; full list of members (3 pages)
8 April 2009Return made up to 27/11/08; full list of members (3 pages)
8 April 2009Registered office changed on 08/04/2009 from burnfield house 4A burnfield avenue glasgow G46 7TP (1 page)
8 April 2009Registered office changed on 08/04/2009 from burnfield house 4A burnfield avenue glasgow G46 7TP (1 page)
27 November 2007Incorporation (13 pages)
27 November 2007Incorporation (13 pages)