Company NameDMS Civils Ltd
Company StatusDissolved
Company NumberSC474667
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date3 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Alastair Keith Scott
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 03 March 2022)
RoleKerber
Country of ResidenceUnited Kingdom
Correspondence Address162 Tweed Street
Methil
Leven
Fife
KY8 3PS
Scotland
Director NameMr Kevin McLeish
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleKerber
Country of ResidenceScotland
Correspondence Address42 Kingsdale Gardens
Kennoway
Fife
KY8 5LH
Scotland
Director NameMr Kevin William Ryan McLeish
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2018)
RoleKerber
Country of ResidenceUnited Kingdom
Correspondence Address10 Pentland View
Kennoway
Leven
KY8 5TY
Scotland

Location

Registered AddressHastings & Co
82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alastair Scott
50.00%
Ordinary
1 at £1Kevin Mcleish
50.00%
Ordinary

Financials

Year2014
Net Worth£2,015
Cash£7,795
Current Liabilities£69,649

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

3 March 2022Final Gazette dissolved following liquidation (1 page)
3 December 2021Final account prior to dissolution in a winding-up by the court (4 pages)
13 March 2019Registered office address changed from 162 Tweed Street Methil Leven KY8 3PS Scotland to Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 13 March 2019 (2 pages)
5 February 2019Notice of winding up order (1 page)
5 February 2019Court order notice of winding up (1 page)
21 January 2019Termination of appointment of Kevin William Ryan Mcleish as a director on 31 December 2018 (1 page)
21 January 2019Registered office address changed from 10 Pentland View Kennoway Leven KY8 5TY Scotland to 162 Tweed Street Methil Leven KY8 3PS on 21 January 2019 (1 page)
21 January 2019Cessation of Kevin Mcleish as a person with significant control on 31 December 2018 (1 page)
23 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
26 May 2017Registered office address changed from 42 Kingsdale Gardens Kennoway Fife KY8 5LH to 10 Pentland View Kennoway Leven KY8 5TY on 26 May 2017 (1 page)
26 May 2017Director's details changed for Mr Kevin Mcleish on 26 May 2017 (2 pages)
26 May 2017Registered office address changed from 42 Kingsdale Gardens Kennoway Fife KY8 5LH to 10 Pentland View Kennoway Leven KY8 5TY on 26 May 2017 (1 page)
26 May 2017Director's details changed for Mr Kevin Mcleish on 26 May 2017 (2 pages)
15 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
5 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
1 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 2
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 2
(3 pages)
17 September 2014Appointment of Mr Alastair Keith Scott as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Mr Alastair Keith Scott as a director on 17 September 2014 (2 pages)
24 April 2014Appointment of Mr Kevin Mcleish as a director (2 pages)
24 April 2014Termination of appointment of Kevin Mcleish as a director (1 page)
24 April 2014Termination of appointment of Kevin Mcleish as a director (1 page)
24 April 2014Appointment of Mr Kevin Mcleish as a director (2 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)