Company NameDynes Draughting Limited
Company StatusDissolved
Company NumberSC345422
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 10 months ago)
Dissolution Date11 July 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Christopher Dynes
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleDraughtsman
Country of ResidenceScotland
Correspondence Address16 Muir Street
Hamilton
Lanarkshire
ML3 6EP
Scotland

Location

Registered Address16 Muir Street
Hamilton
Lanarkshire
ML3 6EP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher Dynes
100.00%
Ordinary

Financials

Year2014
Net Worth£4,608
Cash£9,609
Current Liabilities£5,682

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
12 February 2016Director's details changed for Mr Christopher Dynes on 31 January 2016 (2 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Director's details changed for Mr Christopher Dynes on 31 January 2016 (2 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
29 July 2013Director's details changed for Mr Christopher Dynes on 30 June 2013 (2 pages)
29 July 2013Director's details changed for Mr Christopher Dynes on 30 June 2013 (2 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
18 October 2010Registered office address changed from 23 Grahamston Park Barrhead Glasgow G781NB United Kingdom on 18 October 2010 (1 page)
18 October 2010Director's details changed for Mr Christopher Dynes on 8 July 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Dynes on 8 July 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Dynes on 8 July 2010 (2 pages)
18 October 2010Registered office address changed from 23 Grahamston Park Barrhead Glasgow G781NB United Kingdom on 18 October 2010 (1 page)
28 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 July 2009Return made up to 08/07/09; full list of members (3 pages)
16 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2008Incorporation (13 pages)
8 July 2008Incorporation (13 pages)