Company NameHarper Dorward Limited
Company StatusDissolved
Company NumberSC369001
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Alison Ann Somerville
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Western Avenue
Crossford
Dunfermline
Fife
KY12 8XT
Scotland
Director NameMr Stuart Wilson Somerville
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Western Avenue
Crossford
Dunfermline
Fife
KY12 8XT
Scotland

Location

Registered Address20 Western Avenue
Crossford
Dunfermline
Fife
KY12 8XT
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

75 at £1Stuart Wilson Somerville
75.00%
Ordinary
25 at £1Alison Ann Somerville
25.00%
Ordinary

Financials

Year2014
Net Worth-£48,498
Cash£6,293
Current Liabilities£48,927

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 January 2010Delivered on: 13 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2017Termination of appointment of Alison Ann Somerville as a director on 1 May 2017 (1 page)
19 May 2017Termination of appointment of Stuart Wilson Somerville as a director on 1 May 2017 (2 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
16 October 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2009Incorporation (23 pages)