Company NameWell Dunn Accounting Services Ltd.
Company StatusDissolved
Company NumberSC341953
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Alan George Dunn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(same day as company formation)
RoleRetired Chartered Accountant
Country of ResidenceScotland
Correspondence Address11 Strathmore Avenue
Dunblane
Perthshire
FK15 9HX
Scotland
Director NameMrs Margaret Dunn
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Strathmore Avenue
Dunblane
Perthshire
FK15 9HX
Scotland
Secretary NameMrs Margaret Dunn
NationalityBritish
StatusClosed
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Strathmore Avenue
Dunblane
Perthshire
FK15 9HX
Scotland

Location

Registered Address11 Strathmore Avenue
Dunblane
Perthshire
FK15 9HX
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

50 at £1Mr Alan George Dunn
50.00%
Ordinary
50 at £1Mrs Margaret Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth£3,879
Cash£13,274
Current Liabilities£12,090

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
14 April 2016Application to strike the company off the register (3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Director's details changed for Mr Alan George Dunn on 31 January 2015 (2 pages)
6 May 2015Director's details changed for Mr Alan George Dunn on 31 January 2015 (2 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Director's details changed for Mrs Margaret Dunn on 31 March 2015 (2 pages)
6 May 2015Director's details changed for Mrs Margaret Dunn on 31 March 2015 (2 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 11 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland on 8 May 2013 (1 page)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 11 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 11 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH Scotland on 8 May 2013 (1 page)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Director's details changed for Mr Alan George Dunn on 25 April 2010 (2 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mrs Margaret Dunn on 25 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Alan George Dunn on 25 April 2010 (2 pages)
11 May 2010Director's details changed for Mrs Margaret Dunn on 25 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 June 2009Return made up to 25/04/09; full list of members (5 pages)
9 June 2009Return made up to 25/04/09; full list of members (5 pages)
28 May 2008Ad 26/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 May 2008Ad 26/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 April 2008Incorporation (10 pages)
25 April 2008Incorporation (10 pages)