Company NameBevdoncelts Limited
Company StatusDissolved
Company NumberSC431183
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Donald Mark Busby
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 09 January 2018)
RoleEngineer
Country of ResidenceSpain
Correspondence AddressCorreos Apt 103 Correos Apt 103
Catral
Alicante
Spain
Director NameBeverley Busby
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleEngineering Consultant
Country of ResidenceSpain
Correspondence AddressCorreos Apt 103
Catral
Alicante
03158
Secretary NameDonald Busby
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address58 Camino Del Hondo
Catral
Alicante
03158

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

1 at £1Beverley Busby
50.00%
Ordinary
1 at £1Donald Busby
50.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
25 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
14 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
22 October 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 22 October 2015 (1 page)
19 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2
(3 pages)
19 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 September 2014Director's details changed for Mr Donald Mark Busby on 1 June 2014 (2 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Director's details changed for Mr Donald Mark Busby on 1 June 2014 (2 pages)
11 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 October 2013Termination of appointment of Donald Busby as a secretary (1 page)
28 October 2013Termination of appointment of Beverley Busby as a director (1 page)
28 October 2013Appointment of Mr Donald Mark Busby as a director (2 pages)
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)