Company NameD M Joinery Services Limited
Company StatusDissolved
Company NumberSC347416
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)
Dissolution Date5 June 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Andrew McCartney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleJoiner
Correspondence Address45 Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Secretary NameMr Douglas William Griffin
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address4a Dalkeith Street
Edinburgh
EH15 2HR
Scotland

Location

Registered Address26 Faside View
Tranent
East Lothian
EH33 2NT
Scotland
ConstituencyEast Lothian
WardFa'side

Shareholders

100 at £1Mr D.a. Mccartney
100.00%
Ordinary

Financials

Year2014
Net Worth-£216
Cash£2,027
Current Liabilities£2,243

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2014Compulsory strike-off action has been suspended (1 page)
23 July 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 April 2013Registered office address changed from 26 Fa'side View Tranent East Lothian EH33 2NT on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 26 Fa'side View Tranent East Lothian EH33 2NT on 16 April 2013 (1 page)
13 March 2013Secretary's details changed for Mr Douglas William Griffin on 31 January 2013 (3 pages)
13 March 2013Secretary's details changed for Mr Douglas William Griffin on 31 January 2013 (3 pages)
12 October 2012Registered office address changed from 26 Fa'side View Tranent East Lothian EH33 2NT on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 26 Fa'side View Tranent East Lothian EH33 2NT on 12 October 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
25 November 2011Registered office address changed from 4a Dalkeith Street Edinburgh Midlothian EH15 2HR on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from 4a Dalkeith Street Edinburgh Midlothian EH15 2HR on 25 November 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
6 October 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
(8 pages)
6 October 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
(8 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
13 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (10 pages)
13 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (10 pages)
2 October 2009Registered office changed on 02/10/2009 from 45 hunter avenue loanhead EH20 9SL (2 pages)
2 October 2009Registered office changed on 02/10/2009 from 45 hunter avenue loanhead EH20 9SL (2 pages)
21 August 2008Incorporation (18 pages)
21 August 2008Incorporation (18 pages)