Company NameDee Sports Ltd.
Company StatusDissolved
Company NumberSC415402
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 2 months ago)
Dissolution Date8 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr David Angus
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1David Angus
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
13 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
8 March 2012Appointment of Mr David Angus as a director (2 pages)
8 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
6 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
6 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
26 January 2012Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 26 January 2012 (1 page)
25 January 2012Incorporation (24 pages)