Company NameDas Services (Alness) Limited
Company StatusDissolved
Company NumberSC386573
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Donald Angus Sutherland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 October 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

1 at £1Donald Sutherland
50.00%
Ordinary
1 at £1Jacqueline Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth£16,351
Cash£29,351
Current Liabilities£16,833

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Application to strike the company off the register (3 pages)
1 June 2016Application to strike the company off the register (3 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Director's details changed for Mr Donald Angus Sutherland on 24 June 2015 (2 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Director's details changed for Mr Donald Angus Sutherland on 24 June 2015 (2 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 May 2014Registered office address changed from Victoria Building High Street Tain Ross-Shire IV19 1AE on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Victoria Building High Street Tain Ross-Shire IV19 1AE on 15 May 2014 (1 page)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
22 January 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
22 January 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption full accounts made up to 31 October 2011 (7 pages)
23 December 2011Total exemption full accounts made up to 31 October 2011 (7 pages)
27 October 2011Director's details changed for Donald Angus Sutherland on 6 October 2011 (3 pages)
27 October 2011Director's details changed for Donald Angus Sutherland on 6 October 2011 (3 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
27 October 2011Director's details changed for Donald Angus Sutherland on 6 October 2011 (3 pages)
29 October 2010Appointment of Donald Angus Sutherland as a director (3 pages)
29 October 2010Appointment of Donald Angus Sutherland as a director (3 pages)
14 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
14 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
14 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 October 2010Incorporation (23 pages)
6 October 2010Incorporation (23 pages)