Company NameD100 (Shelf) Limited
Company StatusDissolved
Company NumberSC470191
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 1 month ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)
Previous NamesDP 123 Limited and Direct Parking Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr John Lindsay McGlynn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland

Contact

Websitewww.polskiselfstorage.com

Location

Registered AddressAirlink 1st Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Scottish Property Group LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
12 May 2015Director's details changed for Mr John Lindsay Mcglynn on 2 April 2015 (2 pages)
12 May 2015Director's details changed for Mr John Lindsay Mcglynn on 2 April 2015 (2 pages)
12 May 2015Director's details changed for Mr John Lindsay Mcglynn on 2 April 2015 (2 pages)
24 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
24 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
24 April 2015Company name changed direct parking LIMITED\certificate issued on 24/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 April 2015Company name changed direct parking LIMITED\certificate issued on 24/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
6 March 2014Company name changed dp 123 LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-20
(1 page)
6 March 2014Company name changed dp 123 LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-20
(1 page)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(22 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(22 pages)