Company NameOutdoor Power Machinery Limited
Company StatusDissolved
Company NumberSC417168
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameMr Richard Fraser Lawson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address39a Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NU
Scotland
Director NameMr Steven David McInroy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39a Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NU
Scotland

Location

Registered Address39a Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NU
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

75 at £1Richard Lawson
50.00%
Ordinary
75 at £1Steven Mcinroy
50.00%
Ordinary

Financials

Year2014
Net Worth£150
Current Liabilities£22,970

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015Application to strike the company off the register (3 pages)
24 February 2015Application to strike the company off the register (3 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 150
(3 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 150
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
10 June 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
24 August 2012Director's details changed for Mr Richard Fraser Lawson on 20 August 2012 (3 pages)
24 August 2012Director's details changed for Mr Richard Fraser Lawson on 20 August 2012 (3 pages)
23 August 2012Registered office address changed from C/O Richard Lawson 12 Balmyle Road Broughty Ferry Dundee DD5 1JJ Scotland on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from C/O Richard Lawson 12 Balmyle Road Broughty Ferry Dundee DD5 1JJ Scotland on 23 August 2012 (2 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)