Company NameDan Donnelly & Sons Ltd.
Company StatusDissolved
Company NumberSC340453
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years, 1 month ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Daniel Donnelly
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(3 days after company formation)
Appointment Duration10 years, 6 months (closed 02 October 2018)
RoleManager
Correspondence Address33 Monkcastle Drive
Cambuslang
Glasgow
G72 7HY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameNarplan Accounting Services (Corporation)
StatusResigned
Appointed02 April 2008(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2010)
Correspondence Address63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland

Location

Registered AddressWylie & Bisset Llp
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2009
Turnover£292,854
Net Worth-£14,023
Current Liabilities£78,079

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Notice of final meeting of creditors (3 pages)
20 March 2012Court order notice of winding up (1 page)
20 March 2012Notice of winding up order (1 page)
20 March 2012Court order notice of winding up (1 page)
20 March 2012Notice of winding up order (1 page)
19 March 2012Registered office address changed from Unit 1 3-5 Mansion Street Cambuslang Glasgow G72 7JN on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from Unit 1 3-5 Mansion Street Cambuslang Glasgow G72 7JN on 19 March 2012 (2 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 100
(14 pages)
26 October 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 100
(14 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Compulsory strike-off action has been suspended (1 page)
6 April 2011Compulsory strike-off action has been suspended (1 page)
30 November 2010Termination of appointment of Narplan Accounting Services as a secretary (2 pages)
30 November 2010Annual return made up to 29 March 2010 with a full list of shareholders (15 pages)
30 November 2010Termination of appointment of Narplan Accounting Services as a secretary (2 pages)
30 November 2010Annual return made up to 29 March 2010 with a full list of shareholders (15 pages)
20 August 2010Registered office address changed from Narplan House, 63 Main Street Rutherglen Glasgow G73 2JH on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from Narplan House, 63 Main Street Rutherglen Glasgow G73 2JH on 20 August 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Annual return made up to 29 March 2009 with a full list of shareholders (3 pages)
15 February 2010Annual return made up to 29 March 2009 with a full list of shareholders (3 pages)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Secretary appointed narplan accounting services (2 pages)
9 April 2008Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 April 2008Director appointed john donnelly (2 pages)
9 April 2008Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 April 2008Director appointed john donnelly (2 pages)
9 April 2008Secretary appointed narplan accounting services (2 pages)
8 April 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
8 April 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
8 April 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
8 April 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
8 April 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
8 April 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
29 March 2008Incorporation (15 pages)
29 March 2008Incorporation (15 pages)