Company NameDAC Investment Management Ltd
Company StatusDissolved
Company NumberSC428921
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Debra Anne Chambers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMiss Debra Anne Chambers
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Debra Anne Chambers
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2014Termination of appointment of Debra Anne Chambers as a director on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Debra Anne Chambers as a secretary on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Debra Anne Chambers as a secretary on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Debra Anne Chambers as a director on 24 July 2014 (1 page)
24 March 2014Accounts made up to 31 July 2013 (2 pages)
24 March 2014Accounts made up to 31 July 2013 (2 pages)
1 August 2013Director's details changed for Miss Debra Anne Chambers on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Miss Debra Anne Chambers on 1 August 2013 (2 pages)
1 August 2013Secretary's details changed for Miss Debra Anne Chambers on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 1 August 2013 (1 page)
1 August 2013Director's details changed for Miss Debra Anne Chambers on 1 August 2013 (2 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(3 pages)
1 August 2013Secretary's details changed for Miss Debra Anne Chambers on 1 August 2013 (1 page)
1 August 2013Secretary's details changed for Miss Debra Anne Chambers on 1 August 2013 (1 page)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(3 pages)
1 August 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 1 August 2013 (1 page)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)