Company NameDWG Enterprises Ltd.
Company StatusDissolved
Company NumberSC424140
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Pauline Mary Gilbert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2017(5 years after company formation)
Appointment Duration6 months, 3 weeks (closed 19 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Beechgrove Gardens
Aberdeen
AB15 5HG
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 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 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameThe Estate Of David Gilbert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Beechgrove Gardens
Aberdeen
AB15 5HG
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Beechgrove Gardens
Aberdeen
AB15 5HG
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

1 at £1David Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth£167,349
Cash£178,668
Current Liabilities£18,157

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (2 pages)
26 September 2017Application to strike the company off the register (2 pages)
14 August 2017Cessation of David Gilbert as a person with significant control on 5 July 2017 (1 page)
14 August 2017Notification of Pauline Mary Gilbert as a person with significant control on 5 July 2017 (2 pages)
14 August 2017Termination of appointment of David Gilbert as a director on 5 July 2017 (1 page)
14 August 2017Cessation of David Gilbert as a person with significant control on 5 July 2017 (1 page)
14 August 2017Termination of appointment of David Gilbert as a director on 5 July 2017 (1 page)
14 August 2017Notification of Pauline Mary Gilbert as a person with significant control on 5 July 2017 (2 pages)
30 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
30 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
20 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
26 May 2017Appointment of Mrs Pauline Mary Gilbert as a director on 26 May 2017 (2 pages)
26 May 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 1
(3 pages)
26 May 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 1
(3 pages)
26 May 2017Appointment of Mrs Pauline Mary Gilbert as a director on 26 May 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 June 2015Director's details changed for David Gilbert on 8 April 2015 (2 pages)
29 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Director's details changed for David Gilbert on 8 April 2015 (2 pages)
29 June 2015Director's details changed for David Gilbert on 8 April 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
26 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 January 2014Registered office address changed from Flat 21 53/67 Whitehall Road Aberdeen Aberdeenshire AB25 2PQ Scotland on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Flat 21 53/67 Whitehall Road Aberdeen Aberdeenshire AB25 2PQ Scotland on 17 January 2014 (1 page)
2 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
24 May 2012Appointment of David Gilbert as a director (3 pages)
24 May 2012Appointment of David Gilbert as a director (3 pages)
18 May 2012Termination of appointment of Peter Trainer as a director (1 page)
18 May 2012Termination of appointment of Peter Trainer as a director (1 page)
18 May 2012Termination of appointment of Susan Mcintosh as a director (1 page)
18 May 2012Termination of appointment of Peter Trainer as a secretary (1 page)
18 May 2012Termination of appointment of Susan Mcintosh as a director (1 page)
18 May 2012Termination of appointment of Peter Trainer as a secretary (1 page)
16 May 2012Incorporation (24 pages)
16 May 2012Incorporation (24 pages)