Company NameDNPD (Edinburgh) Limited
Company StatusDissolved
Company NumberSC432837
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter Crawford Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
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)
StatusClosed
Appointed13 May 2020(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 22 June 2021)
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
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
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 AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Palletways (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 July 2014Delivered on: 1 August 2014
Persons entitled: Palletways (UK) Limited

Classification: A registered charge
Outstanding

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
21 October 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
13 May 2020Secretary's details changed for Turcan Connell Company Secretaries Limited on 13 May 2020 (1 page)
13 May 2020Appointment of Turcan Connell Company Secretaries Limited as a secretary on 13 May 2020 (2 pages)
13 May 2020Satisfaction of charge SC4328370001 in full (1 page)
1 October 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 October 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
25 September 2018Director's details changed for Mr. Peter Crawford Wright on 25 September 2018 (2 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 January 2018Termination of appointment of Marshall Wright as a director on 26 January 2018 (2 pages)
29 January 2018Termination of appointment of Marshall Wright as a director on 26 January 2018 (2 pages)
26 January 2018Termination of appointment of Marshall Wright as a director on 26 January 2018 (1 page)
26 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 December 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
(4 pages)
2 December 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (3 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)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(5 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 10,000
(5 pages)
1 August 2014Registration of charge SC4328370001, created on 23 July 2014 (47 pages)
1 August 2014Registration of charge SC4328370001, created on 23 July 2014 (47 pages)
19 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
19 June 2014Accounts made up to 31 December 2013 (3 pages)
19 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
19 June 2014Accounts made up to 31 December 2013 (3 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 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)