Company NameDeeside Joinery Limited
Company StatusDissolved
Company NumberSC419866
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years ago)
Dissolution Date11 September 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameGeorge John Mackay
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameSandra Phillips Mackay
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 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
Appointed19 March 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
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7-9 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1George John Mackay
50.00%
Ordinary
1 at £1Sandra Phillips Mackay
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
13 May 2015Application to strike the company off the register (3 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
28 March 2012Appointment of Sandra Phillips Mackay as a director (2 pages)
28 March 2012Appointment of George John Mackay as a director (2 pages)
20 March 2012Termination of appointment of Susan Mcintosh as a director (1 page)
20 March 2012Termination of appointment of Peter Trainer as a director (1 page)
20 March 2012Termination of appointment of Peter Trainer as a secretary (1 page)
19 March 2012Incorporation (24 pages)