Company NameDale Drawings Limited
Company StatusDissolved
Company NumberSC396103
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameAlan Dale Stewart
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Caroline Stewart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 March 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 March 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitedale-drawings.co.uk
Email address[email protected]

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Alan Dale Stewart
8.33%
Ordinary A-j
1 at £1Caroline Stewart
8.33%
Ordinary A-j
5 at £1Alan Dale Stewart
41.67%
Ordinary
5 at £1Caroline Stewart
41.67%
Ordinary

Financials

Year2014
Net Worth£57,456
Cash£70,423
Current Liabilities£22,755

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
13 May 2022Application to strike the company off the register (3 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
12 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
6 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
6 January 2021Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
14 June 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 March 2017Director's details changed for Caroline Stewart on 5 April 2016 (2 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
29 March 2017Director's details changed for Alan Dale Stewart on 5 April 2016 (2 pages)
29 March 2017Director's details changed for Alan Dale Stewart on 5 April 2016 (2 pages)
29 March 2017Director's details changed for Caroline Stewart on 5 April 2016 (2 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 12
(5 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 12
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 12
(5 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 12
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12
(5 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 March 2012 (1 page)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 March 2012 (1 page)
31 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 12
(4 pages)
31 March 2011Appointment of Caroline Stewart as a director (3 pages)
31 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 12
(4 pages)
31 March 2011Appointment of Alan Dale Stewart as a director (3 pages)
31 March 2011Appointment of Alan Dale Stewart as a director (3 pages)
31 March 2011Appointment of Caroline Stewart as a director (3 pages)
23 March 2011Termination of appointment of Cosec Limited as a secretary (1 page)
23 March 2011Termination of appointment of Cosec Limited as a director (1 page)
23 March 2011Incorporation (29 pages)
23 March 2011Termination of appointment of Cosec Limited as a director (1 page)
23 March 2011Termination of appointment of James Mcmeekin as a director (1 page)
23 March 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 23 March 2011 (1 page)
23 March 2011Termination of appointment of Cosec Limited as a secretary (1 page)
23 March 2011Termination of appointment of James Mcmeekin as a director (1 page)
23 March 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 23 March 2011 (1 page)
23 March 2011Incorporation (29 pages)