Company NameDMG Fuel Solutions Limited
Company StatusDissolved
Company NumberSC460855
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)
Previous NameBRB (Residuary) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Anthony McGowan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Windsor Park Terrace
Musselburgh
East Lothian
EH21 7QW
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 October 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 October 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Anthony Mcgowan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Appointment of Mr David Anthony Mcgowan as a director on 7 October 2013 (2 pages)
28 April 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Appointment of Mr David Anthony Mcgowan as a director on 7 October 2013 (2 pages)
28 April 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
9 October 2014Termination of appointment of Cosec Limited as a director on 7 October 2013 (1 page)
9 October 2014Termination of appointment of Cosec Limited as a secretary on 7 October 2013 (1 page)
9 October 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 9 October 2014 (1 page)
9 October 2014Termination of appointment of James Stuart Mcmeekin as a director on 7 October 2013 (1 page)
9 October 2014Termination of appointment of Cosec Limited as a secretary on 7 October 2013 (1 page)
9 October 2014Company name changed brb (residuary) LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2014Termination of appointment of James Stuart Mcmeekin as a director on 7 October 2013 (1 page)
9 October 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Cosec Limited as a director on 7 October 2013 (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
(27 pages)