Company NameDysart Barony Dev Co Limited
Company StatusDissolved
Company NumberSC428588
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Daniel Frederick Bugatti Multon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleChartered Project Management Surveyor
Country of ResidenceScotland
Correspondence Address37 Kirk Wynd
Kirkcaldy
Fife
KY1 1EN
Scotland
Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(9 months, 2 weeks after company formation)
Appointment Duration4 years (closed 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr Dennis Noel Multon
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(9 months, 2 weeks after company formation)
Appointment Duration4 years (closed 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Kirk Wynd
Kirkcaldy
Fife
KY1 1EN
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(9 months, 2 weeks after company formation)
Appointment Duration4 years (closed 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland

Location

Registered Address37 Kirk Wynd
Kirkcaldy
Fife
KY1 1EN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Daniel Multon
50.00%
Ordinary
50 at £1Deeside Lp
25.00%
Ordinary
50 at £1Jmf Lp
25.00%
Ordinary

Financials

Year2014
Net Worth-£72,573
Cash£794
Current Liabilities£1,123,376

Accounts

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

Charges

24 May 2013Delivered on: 12 June 2013
Persons entitled: R.S.G. Asset Management Limited

Classification: A registered charge
Particulars: The former church of the parish of dysart normand road dysart FFE99270.
Outstanding
24 May 2013Delivered on: 14 June 2013
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: Subjects known as the church normand road dysart ffe 99270.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
9 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(5 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
29 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 200
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 200
(4 pages)
17 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
14 June 2013Registration of charge 4285880001 (9 pages)
14 June 2013Registration of charge 4285880001 (9 pages)
12 June 2013Registration of charge 4285880002 (8 pages)
12 June 2013Registration of charge 4285880002 (8 pages)
13 May 2013Appointment of Mr Steven Francis Turnbull as a director (3 pages)
13 May 2013Appointment of John Malcolm Flin as a director (3 pages)
13 May 2013Appointment of Mr Steven Francis Turnbull as a director (3 pages)
13 May 2013Appointment of John Malcolm Flin as a director (3 pages)
13 May 2013Appointment of Dennis Noel Multon as a director (3 pages)
13 May 2013Appointment of Dennis Noel Multon as a director (3 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)