Company NameDMA Eng Consultancy Limited
Company StatusDissolved
Company NumberSC398364
CategoryPrivate Limited Company
Incorporation Date26 April 2011(12 years, 12 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Douglas Mackay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Burnland Crescent
Elrick
Westhill
AB32 6JS
Scotland

Location

Registered AddressSc398364: Companies House Default Address
Edinburgh
EH7 9HR
Scotland

Shareholders

100 at £1Douglas Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£66,235
Cash£21,327
Current Liabilities£43,613

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 21 June 2016 (1 page)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
5 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
5 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
26 April 2011Incorporation (22 pages)
26 April 2011Incorporation (22 pages)