Company NameDeanfort Limited
Company StatusDissolved
Company NumberSC387516
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date29 May 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stuart McKenzie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2011(7 months, 1 week after company formation)
Appointment Duration4 years (closed 29 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Edward Brooks
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySCO
StatusResigned
Appointed26 January 2011(3 months after company formation)
Appointment Duration4 months (resigned 28 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Craig McKenzie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(9 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2011)
RolePublican
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 October 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stuart Mckenzie
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2012Compulsory strike-off action has been suspended (1 page)
25 October 2012Compulsory strike-off action has been suspended (1 page)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 100
(3 pages)
30 September 2011Termination of appointment of Craig Mckenzie as a director on 30 September 2011 (1 page)
8 August 2011Appointment of Mr Craig Mckenzie as a director (2 pages)
23 June 2011Appointment of Mr Stuart Mckenzie as a director (2 pages)
23 June 2011Termination of appointment of Edward Brooks as a director (1 page)
17 March 2011Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100
(3 pages)
17 March 2011Appointment of Mr Edward Brooks as a director (2 pages)
28 January 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
28 January 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 28 January 2011 (2 pages)
28 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 October 2010Incorporation (23 pages)