Company NameDormytech Limited
Company StatusDissolved
Company NumberSC437603
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)
Previous NameEnsco 389 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven William Carmichael
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 27 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed26 November 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Steven William Carmichael
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
4 June 2013Appointment of Steven William Carmichael as a director on 4 December 2012 (3 pages)
4 June 2013Termination of appointment of Hbjg Limited as a director on 4 December 2012 (2 pages)
4 June 2013Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 December 2012 (2 pages)
4 June 2013Termination of appointment of Hbjg Limited as a director on 4 December 2012 (2 pages)
4 June 2013Termination of appointment of Deborah Jane Almond as a director on 4 December 2012 (2 pages)
4 June 2013Termination of appointment of Deborah Jane Almond as a director on 4 December 2012 (2 pages)
4 June 2013Appointment of Steven William Carmichael as a director on 4 December 2012 (3 pages)
4 June 2013Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 December 2012 (2 pages)
4 December 2012Company name changed ensco 389 LIMITED\certificate issued on 04/12/12
  • CONNOT ‐
(3 pages)
4 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-04
(1 page)
26 November 2012Incorporation (39 pages)