Company NameEscocia Door Sets Limited
Company StatusDissolved
Company NumberSC480792
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Kenneth Murdoch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address22 Dickson Street
Elgin Industrial Estate
Dunfermline
Fife
KY12 7SN
Scotland

Location

Registered Address22 Dickson Street
Elgin Industrial Estate
Dunfermline
Fife
KY12 7SN
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

1 at £1Kenneth Murdoch
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
23 June 2022Application to strike the company off the register (1 page)
1 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
7 December 2020Registered office address changed from Unit2 Lomond Industrial Estate Baltimore Road Glenrothes KY6 2PJ Scotland to 22 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 7 December 2020 (1 page)
30 June 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 January 2020Registered office address changed from 6a Lomond Business Park Baltimore Road Glenrothes Fife KY6 2SU Scotland to Unit2 Lomond Industrial Estate Baltimore Road Glenrothes KY6 2PJ on 4 January 2020 (1 page)
30 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
12 February 2019Registered office address changed from Unit 22 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN to 6a Lomond Business Park Baltimore Road Glenrothes Fife KY6 2SU on 12 February 2019 (1 page)
8 February 2019Notification of Kenneth Ernest Murdoch as a person with significant control on 25 June 2016 (2 pages)
5 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 September 2018Confirmation statement made on 25 June 2018 with no updates (2 pages)
3 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
8 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
(6 pages)
23 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
(6 pages)
22 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
22 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
11 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(3 pages)
11 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(3 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)