Company NameDakota Financial Network Ltd
Company StatusDissolved
Company NumberSC419467
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years ago)
Dissolution Date6 March 2015 (9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Clark
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleBusiness Director
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Brian Joseph O'Neill
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Stephen Walsh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Iain David McCallum
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland

Location

Registered Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Brian O'neill
25.00%
Ordinary
1 at £1David Clark
25.00%
Ordinary
1 at £1Iain Mccallum
25.00%
Ordinary
1 at £1Stephen Walsh
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Termination of appointment of Iain David Mccallum as a director on 24 September 2013 (1 page)
28 October 2013Termination of appointment of Iain David Mccallum as a director on 24 September 2013 (1 page)
26 April 2013Registered office address changed from C/O Griffiths Wilcock 24 Sandyford Place Glasgow G3 7NG Scotland on 26 April 2013 (1 page)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 4
(4 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 4
(4 pages)
26 April 2013Registered office address changed from C/O Griffiths Wilcock 24 Sandyford Place Glasgow G3 7NG Scotland on 26 April 2013 (1 page)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)