Company NameDaiko Limited
Company StatusDissolved
Company NumberSC365139
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date21 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Duncan George Cocker
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lapwing Avenue, Lenzie
Kirkintilloch
Glasgow
G66 3DJ
Scotland
Secretary NameGrants Scotland Limited (Corporation)
StatusClosed
Appointed07 September 2009(same day as company formation)
Correspondence AddressMoncrieff House 69 West Nile Street
Glasgow
G1 2QB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.e-daiko.net
Email address[email protected]

Location

Registered AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

8 at £1Duncan Cocker
80.00%
Ordinary
2 at £1Amy Kingston
20.00%
Ordinary

Financials

Year2014
Net Worth£54,914
Cash£8,987
Current Liabilities£41,128

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 December 2022Final Gazette dissolved following liquidation (1 page)
21 September 2022Final account prior to dissolution in a winding-up by the court (21 pages)
4 December 2017Registered office address changed from C/P Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from C/P Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages)
19 July 2017Registered office address changed from 10 Lapwing Avenue, Lenzie Kirkintilloch Glasgow G66 3DJ to C/P Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 19 July 2017 (2 pages)
19 July 2017Registered office address changed from 10 Lapwing Avenue, Lenzie Kirkintilloch Glasgow G66 3DJ to C/P Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 19 July 2017 (2 pages)
19 July 2017Notice of winding up order (1 page)
19 July 2017Court order notice of winding up (1 page)
19 July 2017Notice of winding up order (1 page)
19 July 2017Court order notice of winding up (1 page)
15 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(4 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(4 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
22 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
16 October 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10
(4 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10
(4 pages)
16 October 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
16 October 2013Director's details changed for Mr Duncan George Cocker on 3 October 2013 (2 pages)
16 October 2013Registered office address changed from 28 Oak Loan Dundee DD5 3UQ on 16 October 2013 (1 page)
16 October 2013Director's details changed for Mr Duncan George Cocker on 3 October 2013 (2 pages)
16 October 2013Registered office address changed from 28 Oak Loan Dundee DD5 3UQ on 16 October 2013 (1 page)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10
(4 pages)
16 October 2013Director's details changed for Mr Duncan George Cocker on 3 October 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Mr Duncan George Cocker on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Duncan George Cocker on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 October 2010Secretary's details changed for Grants Scotland Limited on 1 January 2010 (2 pages)
8 October 2010Secretary's details changed for Grants Scotland Limited on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 October 2010Secretary's details changed for Grants Scotland Limited on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Duncan George Cocker on 1 January 2010 (2 pages)
19 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 10
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 10
(4 pages)
8 January 2010Ad 07/09/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
8 January 2010Ad 07/09/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
30 September 2009Director appointed mr duncan cocker (1 page)
30 September 2009Director appointed mr duncan cocker (1 page)
22 September 2009Secretary appointed grants scotland LIMITED (2 pages)
22 September 2009Secretary appointed grants scotland LIMITED (2 pages)
10 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 September 2009Appointment terminated secretary brian reid LTD. (1 page)
10 September 2009Appointment terminated director stephen mabbott (1 page)
10 September 2009Appointment terminated secretary brian reid LTD. (1 page)
10 September 2009Appointment terminated director stephen mabbott (1 page)
7 September 2009Incorporation (18 pages)
7 September 2009Incorporation (18 pages)