Company NameDales Voe Salmon Limited
Company StatusDissolved
Company NumberSC362843
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 8 months ago)
Dissolution Date3 April 2015 (8 years, 12 months ago)
Previous NameDMWS 901 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Douglas Robert Duncan Low
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 03 April 2015)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address114 Dalnabay
Aviemore
PH22 1TA
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 July 2009(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ewos LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
26 November 2014Application to strike the company off the register (3 pages)
26 November 2014Application to strike the company off the register (3 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
9 January 2014Accounts made up to 31 December 2013 (2 pages)
9 January 2014Accounts made up to 31 December 2013 (2 pages)
18 September 2013Annual return made up to 20 July 2013 with a full list of shareholders (3 pages)
18 September 2013Annual return made up to 20 July 2013 with a full list of shareholders (3 pages)
9 January 2013Accounts made up to 31 December 2012 (5 pages)
9 January 2013Accounts made up to 31 December 2012 (5 pages)
12 September 2012Accounts made up to 31 December 2011 (9 pages)
12 September 2012Accounts made up to 31 December 2011 (9 pages)
7 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
9 May 2011Accounts made up to 31 December 2010 (5 pages)
9 May 2011Accounts made up to 31 December 2010 (5 pages)
25 August 2010Accounts made up to 31 December 2009 (5 pages)
25 August 2010Accounts made up to 31 December 2009 (5 pages)
23 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
17 September 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
17 September 2009Company name changed dmws 901 LIMITED\certificate issued on 17/09/09 (2 pages)
17 September 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
17 September 2009Appointment terminated secretary dm company services LIMITED (1 page)
17 September 2009Appointment terminated secretary dm company services LIMITED (1 page)
17 September 2009Director appointed douglas low (2 pages)
17 September 2009Company name changed dmws 901 LIMITED\certificate issued on 17/09/09 (2 pages)
17 September 2009Director appointed douglas low (2 pages)
17 September 2009Appointment terminated director ewan gilchrist (1 page)
17 September 2009Appointment terminated director ewan gilchrist (1 page)
20 July 2009Incorporation (28 pages)
20 July 2009Incorporation (28 pages)