Company NameDJS Engineering (Scotland) Ltd
Company StatusDissolved
Company NumberSC428962
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameElaine Mitchell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3u Latherton Drive
Glasgow
G20 8JR
Scotland

Location

Registered Address45 James Watt Street
Glasgow
G2 8NF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Elaine Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£5,237
Cash£4,645
Current Liabilities£46,727

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 July 2014Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Incorporation (43 pages)
24 July 2012Incorporation (43 pages)