Company NameDiamond Wheels (Dundee) Ltd
Company StatusDissolved
Company NumberSC387061
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 5 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Marr
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 42 Baird Avenue
Magpie House
Dundee
DD2 3TN
Scotland
Secretary NameMr Danail Yakimov
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 42 Baird Avenue
Magpie House
Dundee
DD2 3TN
Scotland

Contact

Telephone0800 6523993
Telephone regionFreephone

Location

Registered Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Paul Marr
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,182
Cash£2,602
Current Liabilities£39,768

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 June 2017Final Gazette dissolved following liquidation (1 page)
6 March 2017Order of court for early dissolution (1 page)
17 March 2016Registered office address changed from 138a Nethergate Dundee DD1 4ED to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 17 March 2016 (2 pages)
17 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
(1 page)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
20 March 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 March 2014Registered office address changed from Unit 5 42 Baird Avenue Magpie House Dundee Tayside DD2 3TN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Unit 5 42 Baird Avenue Magpie House Dundee Tayside DD2 3TN on 4 March 2014 (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2013Termination of appointment of Danail Yakimov as a secretary (1 page)
30 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Termination of appointment of Danail Yakimov as a secretary (1 page)
3 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)