Company NameDNPD (Glasgow) Limited
Company StatusDissolved
Company NumberSC432836
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)
Dissolution Date8 November 2018 (5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew David Finch Reynolds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 08 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director NameMr Marshall Wright
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hadfast Road
Cousland
Dalkeith
Lothian
EH22 2NZ
Scotland
Director NameMr Peter Crawford Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynton Mill Farm
Lilliesleaf
Melrose, Borders
TD6 9JU
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2012(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2018Final Gazette dissolved following liquidation (1 page)
8 August 2018Notice of move from Administration to Dissolution (8 pages)
3 April 2018Administrator's progress report (11 pages)
2 October 2017Administrator's progress report (10 pages)
2 October 2017Administrator's progress report (10 pages)
22 September 2017Notice of extension of period of Administration (1 page)
22 September 2017Notice of extension of period of Administration (1 page)
1 June 2017Notice of resignation of administrator (1 page)
1 June 2017Notice of resignation of administrator (1 page)
3 April 2017Administrator's progress report (10 pages)
3 April 2017Administrator's progress report (10 pages)
26 September 2016Administrator's progress report (10 pages)
26 September 2016Administrator's progress report (10 pages)
23 June 2016Notice of extension of period of Administration (1 page)
23 June 2016Notice of extension of period of Administration (1 page)
1 April 2016Administrator's progress report (12 pages)
1 April 2016Administrator's progress report (12 pages)
28 October 2015Statement of administrator's deemed proposal (37 pages)
28 October 2015Statement of administrator's deemed proposal (37 pages)
15 October 2015Statement of affairs with form 2.13B(Scot) (34 pages)
15 October 2015Statement of affairs with form 2.13B(Scot) (34 pages)
29 September 2015Statement of administrator's proposal (36 pages)
29 September 2015Statement of administrator's proposal (36 pages)
27 August 2015Appointment of an administrator (3 pages)
27 August 2015Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 27 August 2015 (2 pages)
27 August 2015Appointment of an administrator (3 pages)
18 August 2015Termination of appointment of Peter Crawford Wright as a director on 27 July 2015 (2 pages)
18 August 2015Termination of appointment of Peter Crawford Wright as a director on 27 July 2015 (2 pages)
18 August 2015Termination of appointment of Marshall Wright as a director on 27 July 2015 (2 pages)
18 August 2015Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 27 July 2015 (2 pages)
18 August 2015Appointment of Mr Andrew David Finch Reynolds as a director on 27 July 2015 (3 pages)
18 August 2015Resolutions
  • RES13 ‐ Company officer changes 27/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 August 2015Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 27 July 2015 (2 pages)
18 August 2015Appointment of Mr Andrew David Finch Reynolds as a director on 27 July 2015 (3 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company officer changes 27/07/2015
(12 pages)
18 August 2015Termination of appointment of Marshall Wright as a director on 27 July 2015 (2 pages)
28 July 2015Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 July 2015 (1 page)
17 April 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
17 April 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,002
(6 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,002
(6 pages)
22 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 May 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 10,001.00
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 10,001.00
(4 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
11 December 2013Registration of charge 4328360001 (21 pages)
11 December 2013Registration of charge 4328360001 (21 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)