Company NameDundee Tech Repair Ltd
Company StatusDissolved
Company NumberSC378072
CategoryPrivate Limited Company
Incorporation Date6 May 2010(14 years ago)
Dissolution Date14 August 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameChristopher Alan Dunsmore
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom Scotland
Correspondence Address140 Albert Street
Dundee
Tayside
DD4 6QW
Scotland
Director NameMr Jamie Ben Shankland
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCo-Owner
Country of ResidenceScotland
Correspondence AddressUnit 6 Mathew Court
Milnes East Wynd
Dundee
Tayside
DD1 5BA
Scotland
Director NameMr Dylan Robert Williamson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCo-Owner
Country of ResidenceScotland
Correspondence AddressUnit 6 Mathew Court
Milnes East Wynd
Dundee
Tayside
DD1 5BA
Scotland

Location

Registered Address138 Nethergate
Dundee
DD1 4ED
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Christopher Alan Dunsmore
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,723
Cash£622
Current Liabilities£2,846

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
25 March 2015Registered office address changed from 140 Albert Street Dundee DD4 6QW to 138 Nethergate Dundee DD1 4ED on 25 March 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(3 pages)
30 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
9 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
3 August 2011Termination of appointment of Dylan Williamson as a director (1 page)
3 August 2011Termination of appointment of Jamie Shankland as a director (1 page)
28 June 2011Appointment of Christopher Alan Dunsmore as a director (3 pages)
20 April 2011Registered office address changed from Unit 6 Mathew Court Milnes East Wynd Dundee Tayside DD1 5BA Scotland on 20 April 2011 (2 pages)
6 May 2010Incorporation (13 pages)