Company NameDMS Energy Solutions Ltd
Company StatusDissolved
Company NumberSC431364
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date13 August 2021 (2 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Allan McCaw
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Stuart Thomas Glasgow McCaw
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(same day as company formation)
RoleSales And Operations Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameScott James McCaw
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(4 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 13 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland

Contact

Websitewww.dmsenergysolutions.co.uk
Email address[email protected]
Telephone0141 6381058
Telephone regionGlasgow

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34 at £1Steven Allan Mccaw
34.00%
Ordinary
34 at £1Stuart Mccaw
34.00%
Ordinary
32 at £1Scott James Mccaw
32.00%
Ordinary

Financials

Year2014
Net Worth£43,698
Cash£168,793
Current Liabilities£449,273

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 August 2021Final Gazette dissolved following liquidation (1 page)
13 May 2021Final account prior to dissolution in a winding-up by the court (6 pages)
21 April 2016Notice of winding up order (1 page)
21 April 2016Registered office address changed from 4 Spiersbridge Way Thornliebank Glasgow G46 8NG to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 21 April 2016 (2 pages)
21 April 2016Notice of winding up order (1 page)
21 April 2016Court order notice of winding up (1 page)
21 April 2016Registered office address changed from 4 Spiersbridge Way Thornliebank Glasgow G46 8NG to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 21 April 2016 (2 pages)
21 April 2016Court order notice of winding up (1 page)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Registered office address changed from 4 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NL United Kingdom to 4 Spiersbridge Way Thornliebank Glasgow G46 8NG on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 4 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NL United Kingdom to 4 Spiersbridge Way Thornliebank Glasgow G46 8NG on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 4 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NL United Kingdom to 4 Spiersbridge Way Thornliebank Glasgow G46 8NG on 3 October 2014 (1 page)
3 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
3 September 2013Registered office address changed from Caledonia House Thornliebank Industrial Estate Glasgow G46 8JT G46 8JT United Kingdom on 3 September 2013 (1 page)
3 September 2013Director's details changed for Scott James Mccaw on 2 May 2013 (2 pages)
3 September 2013Director's details changed for Mr Steven Allan Mccaw on 2 May 2013 (2 pages)
3 September 2013Director's details changed for Scott James Mccaw on 2 May 2013 (2 pages)
3 September 2013Registered office address changed from Caledonia House Thornliebank Industrial Estate Glasgow G46 8JT G46 8JT United Kingdom on 3 September 2013 (1 page)
3 September 2013Director's details changed for Mr Stuart Mccaw on 2 May 2013 (2 pages)
3 September 2013Director's details changed for Scott James Mccaw on 2 May 2013 (2 pages)
3 September 2013Director's details changed for Mr Stuart Mccaw on 2 May 2013 (2 pages)
3 September 2013Registered office address changed from Caledonia House Thornliebank Industrial Estate Glasgow G46 8JT G46 8JT United Kingdom on 3 September 2013 (1 page)
3 September 2013Director's details changed for Mr Steven Allan Mccaw on 2 May 2013 (2 pages)
3 September 2013Director's details changed for Mr Steven Allan Mccaw on 2 May 2013 (2 pages)
3 September 2013Director's details changed for Mr Stuart Mccaw on 2 May 2013 (2 pages)
4 February 2013Appointment of Scott Mccaw as a director (6 pages)
4 February 2013Appointment of Scott Mccaw as a director (6 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)