Company Name405 Due North Limited
Company StatusDissolved
Company NumberSC407359
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameGordon Neill Fuller
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Croft Wynd
Milnathort
KY13 9GH
Scotland
Director NameGary Thomson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Corner 13 Brown Street
Dundee
DD1 5EF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJames Dean Young
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Benbecula
East Kilbride
G74 2BS
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

15 at £1Fuller Holdings LTD
50.00%
Ordinary
15 at £1Tayside Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
1 September 2014Application to strike the company off the register (3 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 30
(5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 30
(5 pages)
14 August 2013Director's details changed for Gary Thomson on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Gary Thomson on 14 August 2013 (2 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
20 February 2012Termination of appointment of James Dean Young as a director on 10 February 2012 (1 page)
20 February 2012Termination of appointment of James Dean Young as a director on 10 February 2012 (1 page)
5 October 2011Appointment of James Dean Young as a director on 13 September 2011 (2 pages)
5 October 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Register inspection address has been changed (1 page)
5 October 2011Appointment of James Dean Young as a director on 13 September 2011 (2 pages)
5 October 2011Appointment of Gordon Neill Fuller as a director on 13 September 2011 (2 pages)
5 October 2011Appointment of Gordon Neill Fuller as a director on 13 September 2011 (2 pages)
5 October 2011Appointment of Gary Thomson as a director on 13 September 2011 (2 pages)
5 October 2011Register inspection address has been changed (1 page)
5 October 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Appointment of Gary Thomson as a director on 13 September 2011 (2 pages)
21 September 2011Termination of appointment of Stephen George Mabbott as a director on 13 September 2011 (2 pages)
21 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 30
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 30
(4 pages)
21 September 2011Termination of appointment of Stephen George Mabbott as a director on 13 September 2011 (2 pages)
13 September 2011Incorporation (22 pages)
13 September 2011Incorporation (22 pages)