Company NameDynamic Energy Saving Co. Ltd.
Company StatusDissolved
Company NumberSC376477
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)
Previous NamesImproved Healthcare Limited and Improved Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Scott Anthony Forbes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed28 January 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 20 Coatbank Way
Coatbridge
Lanarkshire
ML5 3AG
Scotland
Director NameMrs Karen Marie Forbes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address28j Dunbeth Mansions
Weir Street
Coatbridge
ML5 3EU
Scotland

Location

Registered AddressUnit 20 Coatbank Way
Coatbridge
Lanarkshire
ML5 3AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

100 at £1Karen Marie Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth£17,309
Cash£27,488
Current Liabilities£10,179

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(3 pages)
26 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(3 pages)
26 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(3 pages)
29 January 2013Appointment of Mr Scott Anthony Forbes as a director (2 pages)
29 January 2013Appointment of Mr Scott Anthony Forbes as a director (2 pages)
28 January 2013Registered office address changed from 28J Dunbeth Mansions Weir Street Coatbridge ML5 3EU Scotland on 28 January 2013 (1 page)
28 January 2013Termination of appointment of Karen Forbes as a director (1 page)
28 January 2013Registered office address changed from 28J Dunbeth Mansions Weir Street Coatbridge ML5 3EU Scotland on 28 January 2013 (1 page)
28 January 2013Termination of appointment of Karen Forbes as a director (1 page)
25 September 2012Company name changed improved sales LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 September 2012Company name changed improved sales LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 August 2011Company name changed improved healthcare LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2011Company name changed improved healthcare LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)