Company NameDeanloan Limited
Company StatusDissolved
Company NumberSC342253
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 11 months ago)
Dissolution Date2 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Trevor Matthew Lee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 02 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Golf Crescent
Troon
Ayrshire
KA10 6JZ
Scotland
Director NameMr Mark David Struthers
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 02 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Longbank Road
Ayr
Ayrshire
KA7 4SA
Scotland
Secretary NameMr Mark David Struthers
NationalityBritish
StatusClosed
Appointed17 June 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 02 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Longbank Road
Ayr
Ayrshire
KA7 4SA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

50 at £1Mark Struthers
50.00%
Ordinary
50 at £1Trevor Lee
50.00%
Ordinary

Financials

Year2014
Net Worth-£74,426
Cash£31,184
Current Liabilities£126,025

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Notice of final meeting of creditors (3 pages)
5 September 2013Registered office address changed from 104 Quarry Street Hamilton ML3 7AX on 5 September 2013 (2 pages)
5 September 2013Court order notice of winding up (1 page)
5 September 2013Registered office address changed from 104 Quarry Street Hamilton ML3 7AX on 5 September 2013 (2 pages)
5 September 2013Notice of winding up order (1 page)
15 August 2013Appointment of a provisional liquidator (1 page)
15 August 2013Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 15 August 2013 (2 pages)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(5 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 May 2010Director's details changed for Mark Struthers on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Trevor Lee on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Mark Struthers on 1 May 2010 (2 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Trevor Lee on 1 May 2010 (2 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 June 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2008Director appointed trevor lee (2 pages)
21 July 2008Ad 07/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2008Registered office changed on 21/07/2008 from 7/9 arthur street ayr KA7 1QJ (1 page)
21 July 2008Director and secretary appointed mark struthers (2 pages)
19 June 2008Appointment terminated secretary brian reid LTD. (1 page)
19 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
19 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 June 2008Registered office changed on 19/06/2008 from millar & bryce LTD. 14 mitchell lane glasgow G1 3NU (1 page)
1 May 2008Incorporation (18 pages)