Company NameDavenport Prospects Limited
Company StatusDissolved
Company NumberSC441630
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)
Previous NamesScott Carson Limited and Style The Nation Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Barbara Davenport
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year (closed 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Prospect Mill Meadows
Cleckheaton
Yorkshire
BD19 3AZ
Director NameMr Adam James Fynn
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year (closed 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnderson House Luton Hoo Estate
Luton
Bedfordshire
LU3 1TD
Director NameMr Parbinder Sandu
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 316 Etterick Riverside Bus Centre
Selkirk
TD7 5EB
Scotland

Location

Registered AddressUnits 316 Etterick Riverside Bus Centre
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

100 at £1Barbara Davenport
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (5 pages)
16 September 2014Application to strike the company off the register (5 pages)
17 January 2014Company name changed style the nation LIMITED\certificate issued on 17/01/14
  • CONNOT ‐
(4 pages)
17 January 2014Company name changed style the nation LIMITED\certificate issued on 17/01/14
  • CONNOT ‐
(4 pages)
17 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-13
(1 page)
17 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-13
(1 page)
13 January 2014Appointment of Mr Adam James Fynn as a director on 10 January 2014 (2 pages)
13 January 2014Appointment of Mrs Barbara Davenport as a director on 10 January 2014 (2 pages)
13 January 2014Appointment of Mr Adam James Fynn as a director on 10 January 2014 (2 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Termination of appointment of Parbinder Sandu as a director on 10 January 2014 (1 page)
13 January 2014Appointment of Mrs Barbara Davenport as a director on 10 January 2014 (2 pages)
13 January 2014Termination of appointment of Parbinder Sandu as a director on 10 January 2014 (1 page)
29 April 2013Company name changed scott carson LIMITED\certificate issued on 29/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-03
(3 pages)
29 April 2013Company name changed scott carson LIMITED\certificate issued on 29/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-03
(3 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)