Company NameDavid Irvine Ltd
Company StatusDissolved
Company NumberSC378558
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Dissolution Date7 December 2017 (6 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDavid Thomas Irvine
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-22 Calderwood Square
East Kilbride
G74 3BQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

85 at £1David Irvine
85.00%
Ordinary
15 at £1Elaine Irvine
15.00%
Ordinary

Financials

Year2014
Net Worth£118,515
Cash£155,871
Current Liabilities£41,696

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2017Final Gazette dissolved following liquidation (1 page)
7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Return of final meeting of voluntary winding up (5 pages)
7 September 2017Return of final meeting of voluntary winding up (5 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-24
(1 page)
28 June 2016Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 28 June 2016 (2 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-24
(1 page)
28 June 2016Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 28 June 2016 (2 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 April 2014Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW United Kingdom on 10 April 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
22 April 2013Amended accounts made up to 31 March 2012 (5 pages)
22 April 2013Amended accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
24 May 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(4 pages)
24 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
24 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
24 May 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(4 pages)
6 July 2010Appointment of David Thomas Irvine as a director (3 pages)
6 July 2010Appointment of David Thomas Irvine as a director (3 pages)
18 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
14 May 2010Incorporation (21 pages)
14 May 2010Incorporation (21 pages)