Company NameDownwing Limited
Company StatusDissolved
Company NumberSC412179
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53/1 Calder Gardens
Edinburgh
EH11 4JT
Scotland
Director NameMr Lindsay Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(same day as company formation)
RoleCleaning
Country of ResidenceUnited Kingdom
Correspondence AddressElliot Industrial Estate
Arbroath
DD11 2NJ
Scotland
Secretary NameMr Lindsay Brown
StatusResigned
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressElliot Industrial Estate
Arbroath
DD11 2NJ
Scotland

Location

Registered AddressUnit 2 Oakbank Parkway
Livingston
EH53 0TH
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

1 at £1Alan Jones
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
13 November 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
6 July 2014Termination of appointment of Lindsay Brown as a director (1 page)
6 July 2014Appointment of Mr Alan Jones as a director (2 pages)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2014Termination of appointment of Lindsay Brown as a secretary (1 page)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
23 June 2013Registered office address changed from 8 Normand Road Dysart Kirkcaldy Fife KY1 2XJ Scotland on 23 June 2013 (1 page)
1 February 2013Registered office address changed from Arbroath Laundry Svs Elliot Industrial Estate Arbroath DD11 2NJ Scotland on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Arbroath Laundry Svs Elliot Industrial Estate Arbroath DD11 2NJ Scotland on 1 February 2013 (1 page)
29 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-29
(4 pages)
28 November 2011Incorporation (25 pages)