Company NameDalnair Estates Limited
Company StatusDissolved
Company NumberSC424758
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDarlene Helena McLundie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed02 August 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 11 October 2016)
RoleInterior Designer
Country of ResidenceSpain
Correspondence Address20 Avenida De Los Coritjos
11310 Sotogrande
Spain
Secretary NameBT Corporate Services Limited (Corporation)
StatusClosed
Appointed23 May 2012(same day as company formation)
Correspondence AddressSuite 3c Regal House
Queensway
Gibraltar
Director NameMr Henry Turnbull
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Scott Brae
Kippen
Stirlingshire
FK8 3DL
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Bt Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,071
Cash£7,153
Current Liabilities£562,046

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
4 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(4 pages)
4 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
23 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
7 May 2014Registered office address changed from 6Th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 6Th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 6Th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 7 May 2014 (1 page)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
31 January 2013Termination of appointment of Henry Turnbull as a director (2 pages)
31 January 2013Termination of appointment of Henry Turnbull as a director (2 pages)
26 September 2012Registered office address changed from Wallace House Whitehouse Road Stirling FK7 7TA United Kingdom on 26 September 2012 (3 pages)
26 September 2012Registered office address changed from Wallace House Whitehouse Road Stirling FK7 7TA United Kingdom on 26 September 2012 (3 pages)
22 August 2012Appointment of Darlene Helena Mclundie as a director (2 pages)
22 August 2012Appointment of Darlene Helena Mclundie as a director (2 pages)
23 May 2012Incorporation (25 pages)
23 May 2012Incorporation (25 pages)