Company NameDanmur Holdings Limited
Company StatusDissolved
Company NumberSC511807
CategoryPrivate Limited Company
Incorporation Date29 July 2015(8 years, 9 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Daniel Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Director NameMiss Lynne McTaggart
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 03 May 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Director NameMr Brendan O'Donnell
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Daniel Murphy
60.00%
Ordinary A
100 at £1Brendan O'donnel & Daniel Murphy
40.00%
Ordinary B

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
14 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
1 August 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
5 June 2018Termination of appointment of Brendan O'donnell as a director on 1 June 2018 (1 page)
5 June 2018Appointment of Miss Lynne Mctaggart as a director on 1 June 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 August 2016Director's details changed for Brendan O'donnel on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Belshill ML1 4YF to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 12 August 2016 (1 page)
12 August 2016Director's details changed for Brendan O'donnel on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Brendan O'donnel on 12 August 2016 (2 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 August 2016Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Belshill ML1 4YF to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 12 August 2016 (1 page)
12 August 2016Director's details changed for Mr Daniel Murphy on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Daniel Murphy on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Brendan O'donnel on 12 August 2016 (2 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
6 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 250
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 250
(3 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 250
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 250
(5 pages)
6 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 250
(3 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 250
(5 pages)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
29 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-29
  • GBP 150
(14 pages)
29 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-29
  • GBP 150
(14 pages)