Company NameDundyvan Developments Limited
Company StatusDissolved
Company NumberSC398114
CategoryPrivate Limited Company
Incorporation Date20 April 2011(12 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameExchangelaw (484) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Harold
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2011(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 26 September 2017)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressStandard Buildings (4th Fl.) 94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland
Director NameMr George McIntyre Batters
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2011(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 26 September 2017)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameMr David Brannigan Beveridge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressStandard Buildings (4th Fl.) 94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland
Director NameShelf Director Limited (Corporation)
StatusResigned
Appointed20 April 2011(same day as company formation)
Correspondence AddressStandard Buildings (4th Fl.) 94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed20 April 2011(same day as company formation)
Correspondence AddressStandard Buildings (4th Fl.) 94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland

Location

Registered Address17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1George Batters & James Harold
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
15 January 2015Director's details changed for Mr George Mcintyre Batters on 15 January 2015 (2 pages)
3 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
17 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
30 August 2011Company name changed exchangelaw (484) LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2011Termination of appointment of David Beveridge as a director (1 page)
29 August 2011Appointment of Mr George Mcintyre Batters as a director (2 pages)
29 August 2011Termination of appointment of Shelf Director Limited as a director (1 page)
29 August 2011Termination of appointment of Shelf Secretary Limited as a secretary (1 page)
29 August 2011Appointment of Mr James Harold as a director (2 pages)
29 August 2011Registered office address changed from Standard Buildings (4Th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH on 29 August 2011 (1 page)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)