Company NameD & T Contracting Ltd.
Company StatusDissolved
Company NumberSC383518
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)
Dissolution Date29 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Teri Sleith
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Nursery Drive
Ashgill
Larkhall
ML9 3BQ
Scotland
Secretary NameMrs Teri Sleith
StatusClosed
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address37 Nursery Drive
Ashgill
Larkhall
ML9 3BQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David Sleith
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleFork Lift Truck Instructor
Country of ResidenceUnited Kingdom
Correspondence Address37 Nursery Drive
Ashgill
Larkhall
ML9 3BQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

100 at £1Mrs Teri Sleith
83.33%
Ordinary A
20 at £1David Sleith
16.67%
Ordinary B

Financials

Year2014
Net Worth£3,786
Cash£147
Current Liabilities£34,606

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2014Final Gazette dissolved following liquidation (1 page)
29 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Notice of final meeting of creditors (3 pages)
6 February 2014Notice of winding up order (1 page)
6 February 2014Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom on 6 February 2014 (2 pages)
6 February 2014Court order notice of winding up (1 page)
23 January 2014Voluntary strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2013Application to strike the company off the register (3 pages)
30 October 2013Termination of appointment of David Sleith as a director (2 pages)
10 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 120
(6 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
3 September 2010Appointment of Mrs Teri Sleith as a secretary (2 pages)
3 September 2010Appointment of Mrs Teri Sleith as a director (2 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Appointment of David Sleith as a director (2 pages)
13 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 August 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
13 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
13 August 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 120
(4 pages)
11 August 2010Incorporation (23 pages)