Company NameDiscovery Architectural Design And Build Services Ltd
Company StatusDissolved
Company NumberSC459636
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Dissolution Date23 April 2020 (3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Raeburn
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp Saltire Court
20 Castle Street
Edinburgh
EH1 2EG
Scotland
Director NameMrs Jackie Raeburn
Date of BirthMarch 1977 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed25 July 2014(10 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 23 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Tanna Drive
Glenrothes
Fife
KY7 6FX
Scotland

Contact

Telephone01592 745375
Telephone regionKirkcaldy

Location

Registered AddressC/O Kpmg Llp Saltire Court
20 Castle Street
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jackie Raeburn
50.00%
Ordinary
1 at £1John Raeburn
50.00%
Ordinary

Financials

Year2014
Net Worth£773
Cash£31,486
Current Liabilities£113,478

Accounts

Latest Accounts30 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Charges

29 July 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 April 2020Final Gazette dissolved following liquidation (1 page)
23 January 2020Court order for early dissolution in a winding-up by the court (4 pages)
4 August 2017Notice of winding up order (1 page)
4 August 2017Notice of winding up order (1 page)
4 August 2017Court order notice of winding up (1 page)
4 August 2017Court order notice of winding up (1 page)
3 August 2017Registered office address changed from 12 Tanna Drive Glenrothes Fife KY7 6FX to C/O Kpmg Llp Saltire Court 20 Castle Street Edinburgh EH1 2EG on 3 August 2017 (2 pages)
3 August 2017Registered office address changed from 12 Tanna Drive Glenrothes Fife KY7 6FX to C/O Kpmg Llp Saltire Court 20 Castle Street Edinburgh EH1 2EG on 3 August 2017 (2 pages)
23 May 2017Appointment of a provisional liquidator (2 pages)
23 May 2017Appointment of a provisional liquidator (2 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
23 September 2016Current accounting period extended from 30 August 2016 to 27 February 2017 (1 page)
23 September 2016Current accounting period extended from 30 August 2016 to 27 February 2017 (1 page)
8 August 2016Registration of charge SC4596360001, created on 29 July 2016 (7 pages)
8 August 2016Registration of charge SC4596360001, created on 29 July 2016 (7 pages)
30 May 2016Total exemption small company accounts made up to 30 August 2015 (9 pages)
30 May 2016Total exemption small company accounts made up to 30 August 2015 (9 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
24 July 2015Total exemption small company accounts made up to 30 August 2014 (8 pages)
24 July 2015Total exemption small company accounts made up to 30 August 2014 (8 pages)
27 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
27 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
19 December 2014Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
19 December 2014Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
31 July 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 2
(4 pages)
31 July 2014Appointment of Jackie Raeburn as a director on 25 July 2014 (4 pages)
31 July 2014Appointment of Jackie Raeburn as a director on 25 July 2014 (4 pages)
31 July 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 2
(4 pages)
20 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)