Company NameDa Hawks Limited
Company StatusDissolved
Company NumberSC390455
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr David Allan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(same day as company formation)
RoleFalconer
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
Appointed16 December 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
Appointed16 December 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

1 at £1David Hawks
100.00%
Ordinary

Financials

Year2014
Net Worth£18,816
Cash£28,783
Current Liabilities£11,119

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 September 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
10 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
13 April 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2011Termination of appointment of Stephen Mabbott as a director (1 page)
5 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
21 December 2010Appointment of Mr David Allan as a director (2 pages)
16 December 2010Incorporation (23 pages)