Company NameDoranbrae Limited
Company StatusDissolved
Company NumberSC433557
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven McCutcheon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address247 West George Street
Glasgow
G2 4QE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Amanda Rose McCutcheon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

8 at £1Margaret Richmond
8.00%
Ordinary E
7 at £1Fiona James Martin
7.00%
Ordinary D
60 at £1Steve Mccutcheon
60.00%
Ordinary A
5 at £1Lynne Macdonald
5.00%
Ordinary F
5 at £1Robin Carmichael
5.00%
Ordinary G
5 at £1Stuart Stenhouse
5.00%
Ordinary B
10 at £1Paul Steven
10.00%
Ordinary C

Financials

Year2014
Net Worth£1,059
Cash£100
Current Liabilities£306,744

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 March

Filing History

10 January 2017Final Gazette dissolved following liquidation (1 page)
10 October 2016Order of court for early dissolution (1 page)
24 February 2016Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 24 February 2016 (2 pages)
22 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
(1 page)
24 November 2015Termination of appointment of Amanda Rose Mccutcheon as a director on 29 September 2015 (1 page)
12 November 2015Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 12 November 2015 (1 page)
12 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(7 pages)
11 November 2015Registered office address changed from 247 West George Street Glasgow G2 4QE Scotland to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 11 November 2015 (1 page)
17 March 2015Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(18 pages)
17 March 2015Director's details changed for Mr Steven Mccutcheon on 1 May 2014 (3 pages)
17 March 2015Director's details changed for Mr Steven Mccutcheon on 1 May 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2015Administrative restoration application (3 pages)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014Registered office address changed from , Lower Ground 176 Bath Street, Glasgow, G2 4HG on 22 July 2014 (1 page)
25 June 2014Previous accounting period extended from 31 December 2013 to 27 March 2014 (1 page)
27 February 2014Appointment of Steven Mccutcheon as a director (3 pages)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
11 July 2013Particulars of variation of rights attached to shares (2 pages)
11 July 2013Change of share class name or designation (2 pages)
11 July 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 100
(9 pages)
18 April 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
3 April 2013Registered office address changed from , 4 Station Road, Milngavie, Glasgow, G62 8AB on 3 April 2013 (1 page)
3 April 2013Registered office address changed from , 4 Station Road, Milngavie, Glasgow, G62 8AB on 3 April 2013 (1 page)
3 April 2013Appointment of Mrs Amanda Rose Mccutcheon as a director (2 pages)
21 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
21 January 2013Registered office address changed from , Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH, United Kingdom on 21 January 2013 (2 pages)
21 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 September 2012Incorporation (22 pages)