Company NameDronetech Aerial Surveys Limited
Company StatusDissolved
Company NumberSC494512
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Directors

Director NameMr Alan Carlyle
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Brownhill Avenue
Douglas
ML11 0PE
Scotland
Director NameMs Catherine Veitch Cooper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 White Wisp Gardens
Dollar
FK14 7BH
Scotland
Director NameMr Chris Reilly
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Greer Quad
Clydebank
G81 2AY
Scotland

Location

Registered Address13 Jewel Gardens
Dalkeith
Midlothian
EH22 3FQ
Scotland
ConstituencyMidlothian
WardMidlothian East

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2016Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB Scotland to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB Scotland to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 (1 page)
12 February 2016Termination of appointment of Chris Reilly as a director on 30 April 2015 (1 page)
12 February 2016Termination of appointment of Chris Reilly as a director on 30 April 2015 (1 page)
22 January 2016Termination of appointment of Catherine Veitch Cooper as a director on 30 April 2015 (2 pages)
22 January 2016Termination of appointment of Catherine Veitch Cooper as a director on 30 April 2015 (2 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)