Company NameDisabled Adaptations Specialists Ltd
Company StatusDissolved
Company NumberSC435638
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 5 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul Doyle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameLiam James Doyle
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Drakemire Drive
Linnpark Industrial Estate
Glasgow
G45 9SS
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed29 October 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed29 October 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Liam James Doyle
50.00%
Ordinary
1 at £1Paul Doyle
50.00%
Ordinary

Financials

Year2014
Net Worth£10,731
Cash£24
Current Liabilities£11,818

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
14 December 2015Director's details changed for Mr Paul Doyle on 1 October 2015 (2 pages)
14 December 2015Appointment of Mr Paul Doyle as a director on 1 August 2014 (2 pages)
14 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Appointment of Mr Paul Doyle as a director on 1 August 2014 (2 pages)
14 December 2015Termination of appointment of Liam James Doyle as a director on 1 August 2014 (1 page)
14 December 2015Director's details changed for Mr Paul Doyle on 1 October 2015 (2 pages)
14 December 2015Termination of appointment of Liam James Doyle as a director on 1 August 2014 (1 page)
14 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
19 December 2012Appointment of Liam James Doyle as a director (3 pages)
19 December 2012Appointment of Liam James Doyle as a director (3 pages)
29 October 2012Termination of appointment of James Mcmeekin as a director (1 page)
29 October 2012Incorporation (28 pages)
29 October 2012Termination of appointment of Cosec Limited as a director (1 page)
29 October 2012Termination of appointment of Cosec Limited as a secretary (1 page)
29 October 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 October 2012 (1 page)
29 October 2012Termination of appointment of Cosec Limited as a director (1 page)
29 October 2012Incorporation (28 pages)
29 October 2012Termination of appointment of James Mcmeekin as a director (1 page)
29 October 2012Termination of appointment of Cosec Limited as a secretary (1 page)