Company NameDMKB Ltd
Company StatusDissolved
Company NumberSC454288
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)
Previous NameDuffy McLean Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameLee McLean
Date of BirthMarch 1978 (Born 46 years ago)
NationalityScottish
StatusClosed
Appointed11 July 2013(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressGeddes House Kirkton North
Livingston
EH54 6GU
Scotland
Director NameKevin Andrew Duffy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressGeddes House Kirkton North
Livingston
EH54 6GU
Scotland
Secretary NameLee McLean
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGeddes House Kirkton North
Livingston
EH54 6GU
Scotland

Contact

Websiteduffymclean.com
Telephone01506 412252
Telephone regionBathgate

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 November 2016Final Gazette dissolved following liquidation (1 page)
1 August 2016Order of court for early dissolution (1 page)
27 August 2015Notice of winding up order (1 page)
27 August 2015Notice of winding up order (1 page)
28 July 2015Appointment of a provisional liquidator (1 page)
28 July 2015Registered office address changed from Geddes House Kirkton North Livingston West Lothian EH54 6GU to 18 Bothwell Street Glasgow G2 6NU on 28 July 2015 (2 pages)
30 June 2015Registered office address changed from C/O Duffy Mclean Ltd Geddes House Kirkton North Livingston EH54 6GU to Geddes House Kirkton North Livingston West Lothian EH54 6GU on 30 June 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(3 pages)
30 June 2015Termination of appointment of Lee Mclean as a secretary on 30 June 2015 (1 page)
9 June 2015Company name changed duffy mclean LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 March 2015Termination of appointment of Kevin Andrew Duffy as a director on 30 March 2014 (1 page)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 3
(3 pages)
26 March 2015Director's details changed for Kevin Andrew Duffy on 26 March 2015 (2 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
9 August 2013Registration of charge 4542880001 (9 pages)
11 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(38 pages)