Company NameDc Winders Limited
Company StatusDissolved
Company NumberSC417435
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 1 month ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)
Previous NameMorshelf 168 Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Secretary NameMorisons Secretaries Limited (Corporation)
StatusClosed
Appointed20 February 2012(same day as company formation)
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr Ross Farr Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameThomas John Stodart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(1 week after company formation)
Appointment Duration1 year (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLocarno Works Brown Street
Dundee
DD1 5EE
Scotland
Director NameMr Norman Ross Peters
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 01 April 2013)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressLocarno Works Brown Street
Dundee
DD1 5EE
Scotland
Director NameMr Kenneth James Gall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLocarno Works Brown Street
Dundee
DD1 5EE
Scotland

Location

Registered AddressLocarno Works
Brown Street
Dundee
DD1 5EE
Scotland
ConstituencyDundee West
WardWest End

Shareholders

200 at £1Thomas John Stodart
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
22 November 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Termination of appointment of Kenneth Gall as a director (1 page)
8 May 2013Appointment of Mr Kenneth James Gall as a director (2 pages)
6 May 2013Termination of appointment of Thomas Stodart as a director (1 page)
3 May 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 200
(4 pages)
17 April 2013Termination of appointment of Norrie Peters as a director (1 page)
19 February 2013Current accounting period extended from 28 February 2013 to 31 May 2013 (2 pages)
8 June 2012Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland on 8 June 2012 (1 page)
23 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(3 pages)
11 May 2012Company name changed morshelf 168 LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Appointment of Norrie Peters as a director (2 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 March 2012Termination of appointment of Ross Hood as a director (1 page)
2 March 2012Appointment of Thomas John Stodart as a director (2 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)