Company NameDigital Dimensions Education Ltd
Company StatusDissolved
Company NumberSC334821
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 5 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameJohn Paul Ramsay
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(1 year after company formation)
Appointment Duration7 years, 10 months (closed 11 October 2016)
RoleSound Engineer
Country of ResidenceScotland
Correspondence Address4 Parkinch
Erskine
Renfrewshire
PA8 7HZ
Scotland
Secretary NameMrs Lori Ramsay
StatusClosed
Appointed03 December 2008(1 year after company formation)
Appointment Duration7 years, 10 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address4 Parkinch
Erskine
Renfrewshire
PA8 7HZ
Scotland
Director NameLori Ramsay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(1 year after company formation)
Appointment Duration7 years, 9 months (closed 11 October 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence Address4 Parkinch
Erskine
Renfrewshire
PA8 7HZ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address4 Parkinch
Erskine
PA8 7HZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

1 at £1John Paul Ramsay
50.00%
Ordinary
1 at £1Lori Ramsay
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
15 July 2016Application to strike the company off the register (3 pages)
4 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
26 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
(5 pages)
26 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
(5 pages)
28 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
16 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Secretary's details changed for Lori Ramsay on 4 December 2009 (1 page)
7 June 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for John Paul Ramsay on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Lori Ramsay on 4 December 2009 (2 pages)
7 June 2010Director's details changed for Lori Ramsay on 4 December 2009 (2 pages)
7 June 2010Director's details changed for John Paul Ramsay on 1 October 2009 (2 pages)
7 June 2010Director's details changed for John Paul Ramsay on 1 October 2009 (2 pages)
7 June 2010Director's details changed for John Paul Ramsay on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Lori Ramsay on 4 December 2009 (1 page)
1 June 2010Annual return made up to 4 December 2008 with a full list of shareholders (3 pages)
1 June 2010Annual return made up to 4 December 2008 with a full list of shareholders (3 pages)
30 May 2010Appointment of John Paul Ramsay as a director (1 page)
30 May 2010Appointment of Mrs Lori Ramsay as a secretary (1 page)
30 May 2010Appointment of Mrs Lori Ramsay as a secretary (1 page)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 May 2009Secretary appointed lori ramsay (1 page)
11 May 2009Director appointed lori ramsay (1 page)
11 May 2009Director appointed john paul ramsay (1 page)
4 December 2007Incorporation (13 pages)
4 December 2007Secretary resigned (1 page)
4 December 2007Director resigned (1 page)