Company NameD S M Welders Limited
Company StatusDissolved
Company NumberSC441935
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Macgregor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address8 Burnside Gardens
Burntisland
Fife
KY3 0DP
Scotland
Secretary NameKirsty-Ann Yeardly
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address8 Burnside Gardens
Burntisland
Fife
KY3 0DP
Scotland

Location

Registered AddressSummit House
4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Kirsty Yeardly
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2015Voluntary strike-off action has been suspended (1 page)
28 March 2015Voluntary strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Application to strike the company off the register (3 pages)
4 February 2015Application to strike the company off the register (3 pages)
11 April 2014Termination of appointment of Kirsty-Ann Yeardly as a secretary (2 pages)
11 April 2014Termination of appointment of Kirsty-Ann Yeardly as a secretary (2 pages)
8 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
11 March 2013Secretary's details changed for Kirsty Yeardly on 5 March 2013 (3 pages)
11 March 2013Secretary's details changed for Kirsty Yeardly on 5 March 2013 (3 pages)
11 March 2013Secretary's details changed for Kirsty Yeardly on 5 March 2013 (3 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)