Company NameDeadline Day Football Consultants Ltd
Company StatusDissolved
Company NumberSC494533
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 2 months ago)
Dissolution Date19 August 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derek Gilbert Day
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 19 And 20, Wilson Business Park 1 Queen Eliza
Hillington Park
Glasgow
G52 4NQ
Scotland
Secretary NameDerek Day
StatusClosed
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 19 And 20, Wilson Business Park 1 Queen Eliza
Hillington Park
Glasgow
G52 4NQ
Scotland

Location

Registered AddressWilliam Duncan (Business Recovery) Ltd 2nd Floor
18 Bothwell Street
Glasgow
Strathclyde
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Derek Day
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 August 2020Final Gazette dissolved following liquidation (1 page)
19 May 2020Final account prior to dissolution in a winding-up by the court (12 pages)
25 July 2017Notice of winding up order (1 page)
25 July 2017Registered office address changed from Unit 19 and 20, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow Strathclyde G2 6NU on 25 July 2017 (1 page)
25 July 2017Court order notice of winding up (1 page)
25 July 2017Court order notice of winding up (1 page)
25 July 2017Notice of winding up order (1 page)
25 July 2017Registered office address changed from Unit 19 and 20, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow Strathclyde G2 6NU on 25 July 2017 (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
(36 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
(36 pages)