Company NameD D Solutions (Glasgow) Ltd
Company StatusDissolved
Company NumberSC357009
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameDavid Campbell Dow
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 March 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 March 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressHenderson Loggie
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr David Campbell Dow
49.02%
Ordinary
50 at £1Mrs Penelope Dow
49.02%
Ordinary
1 at £1Mr David Campbell Dow
0.98%
Ordinary A-j
1 at £1Mrs Penelope Dow
0.98%
Ordinary A-j

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 102
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 102
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for David Campbell Dow on 24 February 2012 (2 pages)
20 December 2011Director's details changed for David Campbell Dow on 1 July 2011 (3 pages)
20 December 2011Director's details changed for David Campbell Dow on 1 July 2011 (3 pages)
20 December 2011Registered office address changed from Minard Cottage School Road Rhu Dunbartonshire G84 8RS on 20 December 2011 (2 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (14 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
31 March 2009Director appointed david campbell dow (1 page)
31 March 2009Ad 23/03/09\gbp si 101@1=101\gbp ic 1/102\ (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 34 cromarty gardens glasgow G76 8PA scotland (1 page)
23 March 2009Registered office changed on 23/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
23 March 2009Appointment terminated secretary cosec LIMITED (1 page)
23 March 2009Incorporation (16 pages)
23 March 2009Appointment terminated director james mcmeekin (1 page)
23 March 2009Appointment terminated director cosec LIMITED (1 page)