Company NameDesign Build Deliver (UK) Limited
Company StatusDissolved
Company NumberSC416325
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date27 February 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Bernard Dunn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed30 May 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 27 February 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Blairbeth Road
Rutherglen
Glasgow
G73 4JD
Scotland
Director NameMr David Steven Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Grenville Drive
Cambuslang
Glasgow
G72 8DS
Scotland

Contact

Websitewww.designbuilddeliver.com
Email address[email protected]
Telephone0141 3532299
Telephone regionGlasgow

Location

Registered Address2nd Floor, 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £0.01David Walker
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

27 February 2016Final Gazette dissolved following liquidation (1 page)
27 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2015Notice of final meeting of creditors (5 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
2 June 2014Registered office address changed from C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 2 June 2014 (2 pages)
2 June 2014Notice of winding up order (1 page)
2 June 2014Registered office address changed from C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 2 June 2014 (2 pages)
2 June 2014Court order notice of winding up (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2013Termination of appointment of David Walker as a director (1 page)
30 May 2013Appointment of Mr Michael Dunn as a director (2 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(3 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(3 pages)
26 April 2012Registered office address changed from 1 Carment Drive Glasgow G41 3PP Scotland on 26 April 2012 (1 page)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)