Company NameDutch Uncles Ltd
Company StatusDissolved
Company NumberSC409998
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Forbes
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMidlothian
Correspondence Address20 Kinlouch Crescent Kinlouch Crescent
Rosewell
EH24 9BY
Scotland
Director NameMr Liam Wylie McMillan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68/7 Great Junction Street
Edinburgh
Midlothian
EH6 5JB
Scotland
Director NameMr Colin Ross Wilson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64/4 Hamilton Place
Edinburgh
Midlothian
EH3 5AZ
Scotland

Location

Registered Address20 Kinlouch Crescent
Kinlouch Crescent
Rosewell
EH24 9BY
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

1 at £1Colin Ross Wilson
33.33%
Ordinary
1 at £1Liam Mcmillan
33.33%
Ordinary
1 at £1Mark Forbes
33.33%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
13 May 2020Application to strike the company off the register (1 page)
28 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
28 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 October 2016Registered office address changed from 5 1F1 Rossie Place Edinburgh EH7 5SF to 20 Kinlouch Crescent Kinlouch Crescent Rosewell EH24 9BY on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 5 1F1 Rossie Place Edinburgh EH7 5SF to 20 Kinlouch Crescent Kinlouch Crescent Rosewell EH24 9BY on 27 October 2016 (1 page)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
11 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(5 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(5 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(5 pages)
10 November 2014Registered office address changed from Flat 2 125 Montgomery Street Edinburgh Midlothian EH7 5EP to 5 1F1 Rossie Place Edinburgh EH7 5SF on 10 November 2014 (1 page)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(5 pages)
10 November 2014Registered office address changed from Flat 2 125 Montgomery Street Edinburgh Midlothian EH7 5EP to 5 1F1 Rossie Place Edinburgh EH7 5SF on 10 November 2014 (1 page)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(5 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(5 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 October 2012Director's details changed for Mr Liam Wylie Mcmillan on 17 October 2012 (2 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 October 2012Director's details changed for Mr Liam Wylie Mcmillan on 17 October 2012 (2 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)