Company NameVolo Group Ebt Trustee Limited
Company StatusDissolved
Company NumberSC340004
CategoryPrivate Limited Company
Incorporation Date22 March 2008(16 years, 1 month ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)
Previous NameDMWS 871 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Noble
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address51 Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed22 March 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed22 March 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDAND Carnegie Accounting Solutions Limited (Sc288243) (Corporation)
StatusResigned
Appointed10 July 2008(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2010)
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Tayside
DD5 1AJ
Scotland

Location

Registered AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
Tayside
DD5 1AJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Volo Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
10 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
27 February 2012Termination of appointment of James Carnegie as a director (2 pages)
27 February 2012Appointment of Marcus Noble as a director (3 pages)
27 February 2012Appointment of Marcus Noble as a director (3 pages)
27 February 2012Termination of appointment of James Carnegie as a director (2 pages)
10 February 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
10 February 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
12 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
12 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
28 March 2011Termination of appointment of Dand Carnegie Accounting Solutions Limited (Sc288243) as a secretary (1 page)
28 March 2011Termination of appointment of Dand Carnegie Accounting Solutions Limited (Sc288243) as a secretary (1 page)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
15 April 2010Secretary's details changed for Dand Carnegie Accounting Solutions Limited (Sc288243) on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Dand Carnegie Accounting Solutions Limited (Sc288243) on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Dand Carnegie Accounting Solutions Limited (Sc288243) on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 April 2009Secretary's change of particulars / dand carnegie accounting solutions LIMITED (SC288243) / 08/08/2008 (1 page)
8 April 2009Return made up to 22/03/09; full list of members (3 pages)
8 April 2009Secretary's change of particulars / dand carnegie accounting solutions LIMITED (SC288243) / 08/08/2008 (1 page)
8 April 2009Return made up to 22/03/09; full list of members (3 pages)
14 February 2009Registered office changed on 14/02/2009 from stannergate house 41 dundee road west broughty ferry dundee DD5 3BA (1 page)
14 February 2009Registered office changed on 14/02/2009 from stannergate house 41 dundee road west broughty ferry dundee DD5 3BA (1 page)
21 July 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
21 July 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
16 July 2008Ad 10/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 July 2008Appointment terminated director dm director LIMITED (1 page)
16 July 2008Director appointed james derek scott carnegie (3 pages)
16 July 2008Appointment terminated director dm director LIMITED (1 page)
16 July 2008Secretary appointed dand carnegie accounting solutions LIMITED (SC288243) (2 pages)
16 July 2008Appointment terminated secretary dm company services LIMITED (1 page)
16 July 2008Director appointed james derek scott carnegie (3 pages)
16 July 2008Secretary appointed dand carnegie accounting solutions LIMITED (SC288243) (2 pages)
16 July 2008Ad 10/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 July 2008Appointment terminated secretary dm company services LIMITED (1 page)
11 July 2008Memorandum and Articles of Association (9 pages)
11 July 2008Memorandum and Articles of Association (9 pages)
11 July 2008Registered office changed on 11/07/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
11 July 2008Registered office changed on 11/07/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
10 July 2008Company name changed dmws 871 LIMITED\certificate issued on 10/07/08 (2 pages)
10 July 2008Company name changed dmws 871 LIMITED\certificate issued on 10/07/08 (2 pages)
22 March 2008Incorporation (26 pages)
22 March 2008Incorporation (26 pages)