Company NameDiola Engineering Consultancy Limited
Company StatusDissolved
Company NumberSC442389
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date25 August 2023 (7 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Ronald Ian Hunter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMrs Catherine Margaret Wallace Hunter
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address86 Renfrew Road
Paisley
Renfrewshire
PA3 4BJ
Scotland
Director NameMrs Catherine Margaret Wallace Hunter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(2 years after company formation)
Appointment Duration8 years, 6 months (closed 25 August 2023)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Catherine Hunter
50.00%
Ordinary
1 at £1Ronald Hunter
50.00%
Ordinary

Financials

Year2014
Net Worth£90,688
Current Liabilities£20,601

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

25 August 2023Final Gazette dissolved following liquidation (1 page)
25 May 2023Final account prior to dissolution in MVL (final account attached) (11 pages)
9 December 2021Registered office address changed from 86 Renfrew Road Paisley Renfrewshire PA3 4BJ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 9 December 2021 (2 pages)
25 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-15
(1 page)
3 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
15 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
19 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
9 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
9 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
25 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
25 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
27 February 2015Secretary's details changed for Mrs Catherine Margaret Wallace Brines on 1 February 2015 (1 page)
27 February 2015Secretary's details changed for Mrs Catherine Margaret Wallace Brines on 1 February 2015 (1 page)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Appointment of Mrs Catherine Margaret Wallace Hunter as a director on 27 February 2015 (2 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Secretary's details changed for Mrs Catherine Margaret Wallace Brines on 1 February 2015 (1 page)
27 February 2015Appointment of Mrs Catherine Margaret Wallace Hunter as a director on 27 February 2015 (2 pages)
23 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
23 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
27 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)