Company NameD W Drennan Limited
DirectorNeil Carlyle
Company StatusLiquidation
Company NumberSC369973
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Director

Director NameMr Neil Carlyle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressApsley House 6 Wellington Street
Annan
Dumfries & Galloway
DG12 5BH
Scotland

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Neil Caryle
75.00%
Ordinary
25 at £1Yvonne Caryle
25.00%
Ordinary

Financials

Year2014
Net Worth-£12,311
Current Liabilities£21,667

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due24 December 2016 (overdue)

Charges

7 September 2010Delivered on: 18 September 2010
Persons entitled: Clydesdale Bank 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

19 February 2016Registered office address changed from Farries Kirk Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ to 51 Rae Street Dumfries DG1 1JD on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from Farries Kirk Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ to 51 Rae Street Dumfries DG1 1JD on 19 February 2016 (2 pages)
17 February 2016Notice of winding up order (1 page)
17 February 2016Court order notice of winding up (1 page)
17 February 2016Notice of winding up order (1 page)
17 February 2016Court order notice of winding up (1 page)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
8 October 2013Registered office address changed from , Unit 8 Silverlaw Industrial Estate, Annan, Dumfries & Galloway, DG12 5EJ on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from , Unit 8 Silverlaw Industrial Estate, Annan, Dumfries & Galloway, DG12 5EJ on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from , Unit 8 Silverlaw Industrial Estate, Annan, Dumfries & Galloway, DG12 5EJ on 8 October 2013 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Annual return made up to 10 December 2012 (14 pages)
27 September 2013Administrative restoration application (3 pages)
27 September 2013Administrative restoration application (3 pages)
27 September 2013Annual return made up to 10 December 2012 (14 pages)
26 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2010Registered office address changed from , Unit 8 Silverlaw Industrial Estate, Annan, Dumfries & Galloway, DG12 5EQ, United Kingdom on 17 February 2010 (3 pages)
17 February 2010Registered office address changed from , Unit 8 Silverlaw Industrial Estate, Annan, Dumfries & Galloway, DG12 5EQ, United Kingdom on 17 February 2010 (3 pages)
10 December 2009Incorporation (22 pages)
10 December 2009Incorporation (22 pages)