Company NameDr 2012 Limited
Company StatusDissolved
Company NumberSC407784
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date24 May 2020 (3 years, 11 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 NameMr Angus John Alexander Stewart
Date of BirthDecember 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed01 April 2014(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 24 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/2 27 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr John Martin McGinness
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 24 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lynedoch Street
Glasgow
G3 6EF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr James Christopher Marshall
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address1 Lynedoch Street
Glasgow
G3 6EF
Scotland
Director NameMr James Young
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(2 years, 4 months after company formation)
Appointment Duration1 day (resigned 22 January 2014)
RolePublican
Country of ResidenceScotland
Correspondence Address6/1 5
Lyndale Road Summerstoun
Glasgow
G20 0HU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Prg
12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

7 at £0.1Angus Stewart
70.00%
Ordinary
3 at £0.1John Martin Mcginness
30.00%
Ordinary

Financials

Year2014
Net Worth£13,317
Cash£30,550
Current Liabilities£68,974

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 November 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
20 March 2017Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Flat 2/2 27 Sandyford Place Glasgow G3 7NG on 20 March 2017 (1 page)
10 November 2016Appointment of Mr John Martin Mcginness as a director on 10 November 2016 (2 pages)
26 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 January 2015Termination of appointment of James Young as a director on 22 January 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
13 August 2014Sub-division of shares on 1 June 2014 (5 pages)
13 August 2014Sub-division of shares on 1 June 2014 (5 pages)
8 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 01/06/2014
(1 page)
1 April 2014Appointment of Mr Angus Stewart as a director on 1 April 2014 (2 pages)
1 April 2014Termination of appointment of James Christopher Marshall as a director on 1 April 2014 (1 page)
1 April 2014Appointment of Mr Angus Stewart as a director on 1 April 2014 (2 pages)
1 April 2014Termination of appointment of James Christopher Marshall as a director on 1 April 2014 (1 page)
26 February 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 26 February 2014 (1 page)
30 January 2014Appointment of Mr James Young as a director on 21 January 2014 (2 pages)
13 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 13 January 2014 (1 page)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (3 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 December 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
8 October 2012Director's details changed for Mr James Christopher Marshall on 19 September 2012 (2 pages)
25 January 2012Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 25 January 2012 (1 page)
25 October 2011Appointment of Mr James Christopher Marshall as a director on 20 September 2011 (2 pages)
30 September 2011Termination of appointment of Brian Reid Ltd. as a secretary on 20 September 2011 (2 pages)
30 September 2011Termination of appointment of Stephen George Mabbott as a director on 20 September 2011 (2 pages)
20 September 2011Incorporation (22 pages)