Company NameDominoscot Limited
Company StatusDissolved
Company NumberSC399792
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr James Pollock
StatusClosed
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Causeyside Street
Paisley
PA1 1UW
Scotland
Director NameMrs Joan Brechin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Chambers Burnside Place, Port Glasgow Roa
Kilmacolm
PA13 4ET
Scotland
Director NameMr Crawford Brechin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilwinnet House Campsie Glen
Glasgow
G66 7AW
Scotland

Location

Registered AddressBurnside Chambers
Burnside Place, Port Glasgow Road
Kilmacolm
PA13 4ET
Scotland
ConstituencyInverclyde
WardInverclyde East
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Joan E. Brechin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,076
Cash£3,041
Current Liabilities£2,670

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
25 May 2018Application to strike the company off the register (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 December 2016Registered office address changed from 7 Causeyside Street Paisley PA1 1UW to Burnside Chambers Burnside Place, Port Glasgow Road Kilmacolm PA13 4ET on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 7 Causeyside Street Paisley PA1 1UW to Burnside Chambers Burnside Place, Port Glasgow Road Kilmacolm PA13 4ET on 7 December 2016 (1 page)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
26 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
8 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
8 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
17 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Appointment of Mrs Joan Brechin as a director (2 pages)
31 May 2012Appointment of Mrs Joan Brechin as a director (2 pages)
25 May 2012Termination of appointment of Crawford Brechin as a director (1 page)
25 May 2012Termination of appointment of Crawford Brechin as a director (1 page)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
18 May 2011Incorporation (23 pages)
18 May 2011Incorporation (23 pages)