Shotts Road
Fauldhouse
West Lothian
EH47 9DN
Scotland
Secretary Name | Mr James Stuart Comrie |
---|---|
Status | Closed |
Appointed | 25 March 2016(8 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 August 2019) |
Role | Company Director |
Correspondence Address | 42 Loanbank Quadrant Glasgow G51 3HZ Scotland |
Director Name | Mr Ogilvie Jackson Rolland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33a Barnton Avenue West Edinburgh Midlothian EH4 6DF Scotland |
Secretary Name | Miss Lisa Jane Philipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33a Barnton Avenue West Edinburgh Midlothian EH4 6DF Scotland |
Director Name | Miss Lisa Jane Philipp |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33a Barnton Avenue West Edinburgh EH4 6DF Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | dumbreckdecorators.co.uk |
---|
Registered Address | 42 Loanbank Quadrant Glasgow G51 3HZ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
35k at £1 | Ogilvie Jackson Rolland 82.35% Ordinary |
---|---|
7.5k at £1 | Mark Johnston 17.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,500 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2019 | Application to strike the company off the register (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Appointment of Mr James Stuart Comrie as a secretary on 25 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr James Stuart Comrie as a secretary on 25 March 2016 (2 pages) |
3 February 2016 | Termination of appointment of Ogilvie Jackson Rolland as a director on 16 April 2015 (1 page) |
3 February 2016 | Termination of appointment of Lisa Jane Philipp as a secretary on 16 April 2015 (1 page) |
3 February 2016 | Termination of appointment of Lisa Jane Philipp as a director on 16 April 2015 (1 page) |
3 February 2016 | Termination of appointment of Lisa Jane Philipp as a director on 16 April 2015 (1 page) |
3 February 2016 | Termination of appointment of Lisa Jane Philipp as a secretary on 16 April 2015 (1 page) |
3 February 2016 | Termination of appointment of Ogilvie Jackson Rolland as a director on 16 April 2015 (1 page) |
9 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
26 March 2014 | Registered office address changed from 56 Buccleuch Street Edinburgh Midlothian EH8 9LP on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 56 Buccleuch Street Edinburgh Midlothian EH8 9LP on 26 March 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
25 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
29 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Section 519 (1 page) |
14 May 2012 | Section 519 (1 page) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Appointment of Miss Lisa Jane Philipp as a director (2 pages) |
25 January 2011 | Appointment of Miss Lisa Jane Philipp as a director (2 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 June 2010 | Director's details changed for Mark Johnston on 22 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mark Johnston on 22 March 2010 (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Company name changed buccleuch investments LIMITED\certificate issued on 14/12/09
|
14 December 2009 | Company name changed buccleuch investments LIMITED\certificate issued on 14/12/09
|
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 July 2009 | Return made up to 22/03/09; full list of members (4 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Return made up to 22/03/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 56 buccleuch street edinburgh midlothian EH4 6DF (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 56 buccleuch street edinburgh midlothian EH4 6DF (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Nc inc already adjusted 19/12/08 (2 pages) |
6 January 2009 | Ad 19/12/08-19/12/08\gbp si 42500@1=42500\gbp ic 1/42501\ (2 pages) |
6 January 2009 | Nc inc already adjusted 19/12/08 (2 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Ad 19/12/08-19/12/08\gbp si 42500@1=42500\gbp ic 1/42501\ (2 pages) |
30 December 2008 | Director appointed mark johnston (1 page) |
30 December 2008 | Director appointed mark johnston (1 page) |
30 December 2008 | Appointment terminated director dm director LIMITED (1 page) |
30 December 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
30 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 December 2008 | Director appointed ogilvie jackson rolland (1 page) |
30 December 2008 | Secretary appointed lisa jane philipp (1 page) |
30 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 December 2008 | Director appointed ogilvie jackson rolland (1 page) |
30 December 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
30 December 2008 | Appointment terminated director dm director LIMITED (1 page) |
30 December 2008 | Secretary appointed lisa jane philipp (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
28 August 2008 | Company name changed dmws 875 LIMITED\certificate issued on 02/09/08 (2 pages) |
28 August 2008 | Company name changed dmws 875 LIMITED\certificate issued on 02/09/08 (2 pages) |
22 March 2008 | Incorporation (26 pages) |
22 March 2008 | Incorporation (26 pages) |