Company NameD.A.D. (Project Management Solutions) Limited
Company StatusDissolved
Company NumberSC344967
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date3 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alexander Dunn
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(5 days after company formation)
Appointment Duration13 years, 2 months (closed 03 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Director NameStephanie Forbes
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleLegal Secretary
Correspondence Address61e Ashvale Place
Aberdeen
Aberdeenshire
AB10 6QJ
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Secretary NameMcDougall & Co Company Secretarial And Nominees Ltd (Corporation)
StatusResigned
Appointed25 June 2012(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2015)
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

2 at £1David Alexander Dunn
100.00%
Ordinary

Financials

Year2014
Net Worth£96,019
Cash£127,590
Current Liabilities£48,586

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 September 2021Final Gazette dissolved following liquidation (1 page)
3 June 2021Final account prior to dissolution in MVL (final account attached) (14 pages)
24 December 2019Registered office address changed from 17 Victoria Street Aberdeen AB10 1PU Scotland to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 24 December 2019 (2 pages)
23 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
(1 page)
4 November 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
24 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
3 July 2017Notification of David Alexander Dunn as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Notification of David Alexander Dunn as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 December 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 17 Victoria Street Aberdeen AB10 1PU on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 17 Victoria Street Aberdeen AB10 1PU on 21 December 2015 (1 page)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Ltd on 21 January 2014 (1 page)
30 June 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Ltd on 21 January 2014 (1 page)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
24 June 2013Director's details changed for David Andrew Dunn on 25 April 2013 (2 pages)
24 June 2013Director's details changed for David Andrew Dunn on 25 April 2013 (2 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
4 July 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary (2 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
4 July 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
4 July 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary (2 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
4 July 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for David Andrew Dunn on 26 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for David Andrew Dunn on 26 June 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 July 2009Return made up to 26/06/09; full list of members (3 pages)
3 July 2009Return made up to 26/06/09; full list of members (3 pages)
25 July 2008Director appointed david andrew dunn (2 pages)
25 July 2008Director appointed david andrew dunn (2 pages)
25 July 2008Appointment terminated director stephanie forbes (1 page)
25 July 2008Appointment terminated director stephanie forbes (1 page)
26 June 2008Incorporation (15 pages)
26 June 2008Incorporation (15 pages)