Company NameDRH Commissioning Services Limited
Company StatusDissolved
Company NumberSC375182
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Robert Hamilton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleCommissioning Technician
Country of ResidenceUnited Kingdom
Correspondence Address12 Bell View Newmains
Wishaw
ML2 9DU
Scotland
Director NameMrs Audrey Agnes Hamilton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleHome Help
Country of ResidenceUnited Kingdom
Correspondence Address12 Bell View Newmains
Wishaw
ML2 9DU
Scotland

Location

Registered Address18 Avon Street
Hamilton
Lanarkshire
ML3 7HU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

90 at £1David Robert Hamilton
90.00%
Ordinary
10 at £1Audrey Agnes Weir
10.00%
Ordinary

Financials

Year2014
Net Worth-£954
Cash£6,463
Current Liabilities£8,529

Accounts

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

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
3 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Director's details changed for Miss Audrey Agnes Weir on 29 March 2014 (2 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
17 March 2013Registered office address changed from 12 Bell View Newmains Wishaw ML2 9DU Scotland on 17 March 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2010Incorporation (34 pages)