Company NameDollard Structures Ltd
Company StatusDissolved
Company NumberSC443847
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42130Construction of bridges and tunnels

Director

Director NameMr Jason Dollard
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7i Miners Walk
Dalkeith
EH22 2AL
Scotland

Location

Registered Address4 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

1 at £1Jason Dollard
100.00%
Ordinary

Financials

Year2014
Net Worth£17,163
Cash£40,854
Current Liabilities£44,595

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
26 August 2020Application to strike the company off the register (1 page)
24 June 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
24 June 2020Registered office address changed from 94/1 Bruntsfield Place Bruntsfield Place Edinburgh EH10 4ES to 4 Abbotshall Road Cults Aberdeen AB15 9HT on 24 June 2020 (1 page)
4 March 2020Administrative restoration application (3 pages)
4 March 2020Total exemption full accounts made up to 31 August 2018 (7 pages)
15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
9 November 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
14 June 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
13 October 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 2
(8 pages)
13 October 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 2
(8 pages)
13 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 July 2014Registered office address changed from 7/4 Maurice Place Blackford Edinburgh EH9 3EP to 94/1 Bruntsfield Place Bruntsfield Place Edinburgh EH10 4ES on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 7/4 Maurice Place Blackford Edinburgh EH9 3EP to 94/1 Bruntsfield Place Bruntsfield Place Edinburgh EH10 4ES on 14 July 2014 (1 page)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
10 February 2014Registered office address changed from 7I Miners Walk Dalkeith EH22 2AL United Kingdom on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from 7I Miners Walk Dalkeith EH22 2AL United Kingdom on 10 February 2014 (2 pages)
28 February 2013Incorporation (21 pages)
28 February 2013Incorporation (21 pages)