Company NameDMCK Consulting Limited
Company StatusDissolved
Company NumberSC427779
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr David Richard McKelvie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGowanlea Kintore Street
Auchenblae
Laurencekirk
AB30 1XP
Scotland

Location

Registered Address2nd Floor Thistle House
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1David Richard Mckelvie
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
2 August 2018Application to strike the company off the register (3 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
8 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
15 July 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD Scotland to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD Scotland to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 15 July 2016 (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
6 July 2012Incorporation (21 pages)
6 July 2012Incorporation (21 pages)