Company NameDTL Rigging Limited
Company StatusDissolved
Company NumberSC495747
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Darren Jeffries
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(same day as company formation)
RoleRope Access / Rigger
Country of ResidenceEngland
Correspondence Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Darren Jeffries
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018Application to strike the company off the register (3 pages)
17 July 2018Micro company accounts made up to 30 June 2018 (4 pages)
16 July 2018Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 May 2016Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 25 May 2016 (1 page)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)