Company NameD&R Strategic Solutions Limited
Company StatusDissolved
Company NumberSC451631
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Ruth Burns
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFrench Duncan Llp, Macfarlane Gray House Castlecra
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director NameMr David Alexander Burns
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFrench Duncan Llp, Macfarlane Gray House Castlecra
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland

Location

Registered AddressFrench Duncan Llp, Macfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
ConstituencyStirling
WardStirling East

Shareholders

1000 at £1Ruth Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£41,316
Cash£57,759
Current Liabilities£18,130

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 June 2020Change of details for Mrs Ruth Burns as a person with significant control on 1 June 2016 (2 pages)
24 February 2020Termination of appointment of David Alexander Burns as a director on 13 February 2020 (1 page)
12 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 December 2017Second filing of Confirmation Statement dated 06/06/2017 (4 pages)
6 December 2017Second filing of Confirmation Statement dated 06/06/2017 (4 pages)
29 November 2017Cessation of David Alexander Burns as a person with significant control on 1 June 2016 (1 page)
29 November 2017Cessation of David Alexander Burns as a person with significant control on 1 June 2016 (1 page)
19 June 2017Confirmation statement made on 6 June 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 06/12/2017
(7 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 06/12/2017
(7 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
24 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(4 pages)
24 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(4 pages)
30 October 2015Registered office address changed from 21 Drummond Place Stirling FK8 2JE to French Duncan Llp, Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 21 Drummond Place Stirling FK8 2JE to French Duncan Llp, Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT on 30 October 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)