Company NameDalziel Home Improvements Ltd.
Company StatusDissolved
Company NumberSC408708
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameChristopher James Lambe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(same day as company formation)
RolePartner In Home Improvements Business
Country of ResidenceScotland
Correspondence Address25-27 Albert Street
Albert Street
Motherwell
Lanarkshire
ML1 1PR
Scotland
Director NameJames McFadyen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25-27 Albert Street
Motherwell
North Lanarkshire
ML1 1PR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Nagle Gardens
Motherwell
ML1 5LA
Scotland
ConstituencyMotherwell and Wishaw
WardMurdostoun

Shareholders

50 at £1Christopher James Lambe
50.00%
Ordinary
50 at £1James Mcfadyen
50.00%
Ordinary

Financials

Year2014
Net Worth£4,754
Cash£35
Current Liabilities£15,143

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Director's details changed for Christopher James Lambe on 6 October 2012 (2 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Director's details changed for Christopher James Lambe on 6 October 2012 (2 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Director's details changed for Christopher James Lambe on 6 October 2012 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
21 October 2011Appointment of James Mcfadyen as a director (3 pages)
21 October 2011Appointment of James Mcfadyen as a director (3 pages)
21 October 2011Appointment of Christopher James Lambe as a director (3 pages)
21 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 100
(4 pages)
21 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 100
(4 pages)
21 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 100
(4 pages)
21 October 2011Appointment of Christopher James Lambe as a director (3 pages)
13 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 October 2011Incorporation (22 pages)
4 October 2011Incorporation (22 pages)