Company NameDeoradh Services Limited
Company StatusDissolved
Company NumberSC436199
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameJames Arnott Dewar
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(same day as company formation)
RoleEstimator
Country of ResidenceEngland
Correspondence Address29 Commercial Street
Dundee
DD1 3DG
Scotland

Location

Registered Address29 Commercial Street
Dundee
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Arnott Dewar
100.00%
Ordinary A

Financials

Year2014
Net Worth£48,135
Cash£85,020
Current Liabilities£51,015

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 April 2017Director's details changed for James Arnott Dewar on 22 April 2017 (2 pages)
12 April 2017Registered office address changed from 94 Headland Court Aberdeen AB10 7HW to 29 Commercial Street Dundee DD1 3DG on 12 April 2017 (1 page)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
7 July 2015Registered office address changed from 31 Fonthill Avenue Aberdeen AB11 6TF to 94 Headland Court Aberdeen AB10 7HW on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 31 Fonthill Avenue Aberdeen AB11 6TF to 94 Headland Court Aberdeen AB10 7HW on 7 July 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 November 2014Director's details changed for James Arnott Dewar on 7 July 2014 (2 pages)
6 November 2014Director's details changed for James Arnott Dewar on 7 July 2014 (2 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
8 July 2014Registered office address changed from 2 Marryat Terrace Dundee Angus DD3 8AP on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 2 Marryat Terrace Dundee Angus DD3 8AP on 8 July 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
6 November 2012Incorporation (23 pages)