Company NameDitasco Limited
Company StatusDissolved
Company NumberSC449730
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)
Previous NameDorada Service Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dmitrij Sinicyn
Date of BirthOctober 1984 (Born 39 years ago)
NationalityLithuanian
StatusClosed
Appointed20 November 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMrs Jekaterina Sinicyna
StatusClosed
Appointed21 November 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameDmitrij Sinicyn
Date of BirthOctober 1984 (Born 39 years ago)
NationalityLithuanian
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleTrading
Country of ResidenceLithuania
Correspondence Address159-45 Minijos G.
Klaipeda
93290
Secretary NameJekaterina Sinicyna
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Jurij Sinicyn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityLithuanian
StatusResigned
Appointed16 September 2014(1 year, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuraisland Hillside Brae
Gulberwick
Shetland
ZE2 9FD
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

50 at €1Dmitrij Sinicyn
50.00%
Ordinary
50 at €1Jekaterina Sinicyn
50.00%
Ordinary

Financials

Year2014
Net Worth£38,964
Cash£34,538
Current Liabilities£225,424

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Director's details changed for Mr. Dmitrij Sinicyn on 1 January 2015 (2 pages)
14 May 2015Director's details changed for Mr. Dmitrij Sinicyn on 1 January 2015 (2 pages)
14 May 2015Director's details changed for Mr. Dmitrij Sinicyn on 1 January 2015 (2 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
2 December 2014Termination of appointment of Jurij Sinicyn as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Jurij Sinicyn as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Jurij Sinicyn as a director on 2 December 2014 (1 page)
21 November 2014Appointment of Mrs. Jekaterina Sinicyna as a secretary on 21 November 2014 (2 pages)
21 November 2014Appointment of Mrs. Jekaterina Sinicyna as a secretary on 21 November 2014 (2 pages)
20 November 2014Appointment of Mr. Dmitrij Sinicyn as a director on 20 November 2014 (2 pages)
20 November 2014Appointment of Mr. Dmitrij Sinicyn as a director on 20 November 2014 (2 pages)
28 October 2014Director's details changed for Mr. Jurij Sinicyn on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mr. Jurij Sinicyn on 28 October 2014 (2 pages)
16 September 2014Termination of appointment of Jekaterina Sinicyna as a secretary on 16 September 2014 (1 page)
16 September 2014Appointment of Mr. Jurij Sinicyn as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr. Jurij Sinicyn as a director on 16 September 2014 (2 pages)
16 September 2014Termination of appointment of Jekaterina Sinicyna as a secretary on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Dmitrij Sinicyn as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Dmitrij Sinicyn as a director on 16 September 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
3 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
3 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
21 August 2013Company name changed dorada service LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Company name changed dorada service LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Director's details changed for Dmitrij Sinicyn on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Dmitrij Sinicyn on 13 June 2013 (2 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)