Company NameDiversus Engineering Ltd.
Company StatusDissolved
Company NumberSC491145
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Liam O'Neil
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed13 November 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Director NameMr William O'Neil
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Director NameMark O'Rourke
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Director NameMr Richard John Ruxton
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland

Location

Registered Address6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
17 December 2014Current accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
17 December 2014Current accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(32 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(32 pages)