Company NameDilibra Engineering Services Limited
Company StatusDissolved
Company NumberSC397250
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Andrew Hilton Dilcock
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 South Avenue
Egham
Surrey
TW20 8HQ
Secretary NameMs Victoria Albertovna Ibrahimova
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address54 South Avenue
Egham
Surrey
TW20 8HQ

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

150 at £1Mr Andrew Hilton Dilcock
75.00%
Ordinary
50 at £1Mrs Victoria Albertovna Ibrahimova
25.00%
Ordinary

Financials

Year2014
Net Worth£391
Cash£29,078
Current Liabilities£28,887

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (3 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(4 pages)
20 October 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh Edinburgh EH6 7BD on 20 October 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(4 pages)
9 January 2015Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages)
9 January 2015Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015.
(5 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015.
(5 pages)
4 February 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (16 pages)
4 February 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (16 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/02/2014.
(5 pages)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/02/2014.
(5 pages)
12 April 2013Secretary's details changed for Ms Victoria Albertovna Ibrahimova on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Andrew Hilton Dilcock on 12 April 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 November 2011Registered office address changed from C/O Psg Accountancy Llp 72 Carden Place Aberdeen AB10 1UL Scotland on 30 November 2011 (1 page)
4 July 2011Registered office address changed from 27 Leslie Road Aberdeen AB24 4HU Scotland on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 27 Leslie Road Aberdeen AB24 4HU Scotland on 4 July 2011 (1 page)
2 June 2011Director's details changed for Mr Andrew Hilton Dilcock on 2 June 2011 (2 pages)
2 June 2011Secretary's details changed for Ms Victoria Albertovna Ibrahimova on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Andrew Hilton Dilcock on 2 June 2011 (2 pages)
2 June 2011Secretary's details changed for Ms Victoria Albertovna Ibrahimova on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Andrew Hilton Dilcock on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Andrew Hilton Dilcock on 2 June 2011 (2 pages)
7 April 2011Incorporation (23 pages)