Company NameDes-Sty Engineering Ltd.
Company StatusDissolved
Company NumberSC370883
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date26 March 2024 (4 weeks, 1 day ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Morrison
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressClach An Trushal Muchalls
Stonehaven
Aberdeenshire
AB39 3PL
Scotland
Director NameMrs Heather Jill Morrison
Date of BirthNovember 1979 (Born 44 years ago)
NationalityScottish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressClach An Trushal Muchalls
Stonehaven
Aberdeenshire
AB39 3PL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address24-26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Derek Morrison & Heather Jill Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£512
Cash£16,203
Current Liabilities£31,100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 January 2024First Gazette notice for voluntary strike-off (1 page)
28 December 2023Application to strike the company off the register (3 pages)
30 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
27 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
14 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 March 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 February 2020Change of details for Mr Derek Morrison as a person with significant control on 11 February 2020 (2 pages)
12 February 2020Director's details changed for Mr Derek Morrison on 11 February 2020 (2 pages)
12 February 2020Director's details changed for Mrs Heather Jill Morrison on 11 February 2020 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Change of details for Mr Derek Morrison as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Mrs Heather Jill Morrison on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Mr Derek Morrison on 29 March 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
17 February 2017Registered office address changed from 6 Hillside Place Portlethen Aberdeen Aberdeenshire AB12 4th to 24-26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 6 Hillside Place Portlethen Aberdeen Aberdeenshire AB12 4th to 24-26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 17 February 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Statement of capital following an allotment of shares on 9 January 2016
  • GBP 100
(4 pages)
22 February 2016Statement of capital following an allotment of shares on 9 January 2016
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
(4 pages)
29 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(4 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(4 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Appointment of Mr Derek Morrison as a director (2 pages)
23 May 2011Appointment of Mr Derek Morrison as a director (2 pages)
24 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Heather Whiteford on 1 July 2010 (2 pages)
24 February 2011Director's details changed for Heather Whiteford on 1 July 2010 (2 pages)
24 February 2011Director's details changed for Heather Whiteford on 1 July 2010 (2 pages)
24 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
19 March 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1
(4 pages)
19 March 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1
(4 pages)
19 March 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1
(4 pages)
15 February 2010Appointment of Heather Whiteford as a director (3 pages)
15 February 2010Appointment of Heather Whiteford as a director (3 pages)
12 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
12 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
12 January 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
12 January 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
12 January 2010Termination of appointment of Peter Trainer as a director (2 pages)
12 January 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
12 January 2010Termination of appointment of Peter Trainer as a director (2 pages)
12 January 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
8 January 2010Incorporation (23 pages)
8 January 2010Incorporation (23 pages)