Company NameDavid Emery Ndt Inspections Ltd
Company StatusDissolved
Company NumberSC469242
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameLister Square (No 205) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDavid Emery
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(2 months after company formation)
Appointment Duration4 years, 9 months (closed 08 January 2019)
RoleGas & Oil Inspection Consultant
Country of ResidenceEngland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed06 February 2014(same day as company formation)
Correspondence AddressFifth Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2014(same day as company formation)
Correspondence AddressFifth Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1David Emery
90.00%
Ordinary A
5 at £1Margaret Gray
5.00%
Ordinary B
5 at £1Robert Gray
5.00%
Ordinary C

Financials

Year2014
Net Worth£115
Current Liabilities£7,191

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
16 October 2018Application to strike the company off the register (1 page)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 100
(4 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 100
(4 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
10 April 2014Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 10 April 2014 (1 page)
10 April 2014Appointment of David Emery as a director (2 pages)
10 April 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
10 April 2014Appointment of David Emery as a director (2 pages)
10 April 2014Termination of appointment of Adrian Bell as a director (1 page)
10 April 2014Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
10 April 2014Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
10 April 2014Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 10 April 2014 (1 page)
10 April 2014Termination of appointment of Adrian Bell as a director (1 page)
10 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 April 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
8 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-31
(1 page)
8 April 2014Company name changed lister square (no 205) LIMITED\certificate issued on 08/04/14
  • CONNOT ‐
(3 pages)
8 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-31
(1 page)
8 April 2014Company name changed lister square (no 205) LIMITED\certificate issued on 08/04/14
  • CONNOT ‐
(3 pages)
6 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)