Company NameDylon Jacobs Design Ltd
Company StatusDissolved
Company NumberSC384579
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

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

Director

Director NameMs Lyn Atkins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address3 West Craibstone Street
Aberdeen
AB11 6YW
Scotland

Location

Registered Address3 West Craibstone Street
Aberdeen
AB11 6YW
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Lyn Atkins
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£30,104

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
4 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
10 September 2013Registered office address changed from Gardeners Cottage Licketyhead Castle Auchleven Insch Aberdeenshire AB52 6PN Scotland on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Gardeners Cottage Licketyhead Castle Auchleven Insch Aberdeenshire AB52 6PN Scotland on 10 September 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 October 2012Director's details changed for Ms Lyn Atkins on 15 March 2012 (2 pages)
30 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
30 October 2012Director's details changed for Ms Lyn Atkins on 15 March 2012 (2 pages)
30 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 March 2012Registered office address changed from 20 Whitehall Gardens Insch Aberdeenshire AB52 6HJ United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 20 Whitehall Gardens Insch Aberdeenshire AB52 6HJ United Kingdom on 15 March 2012 (1 page)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
1 September 2010Incorporation (22 pages)
1 September 2010Incorporation (22 pages)