Company NameDPM Electrical Solutions Ltd
Company StatusDissolved
Company NumberSC512675
CategoryPrivate Limited Company
Incorporation Date10 August 2015(8 years, 8 months ago)
Dissolution Date26 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David McDowell
Date of BirthJune 1989 (Born 34 years ago)
NationalityScottish
StatusClosed
Appointed10 August 2015(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Secretary NameMrs Lynn McDowell
StatusClosed
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 February 2020Final Gazette dissolved following liquidation (1 page)
26 November 2019Final account prior to dissolution in a winding-up by the court (16 pages)
11 September 2018Court order notice of winding up (1 page)
11 September 2018Notice of winding up order (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
7 September 2018Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland to 11a Dublin Street Edinburgh EH1 3PG on 7 September 2018 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
11 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
29 September 2015Registered office address changed from 33 Larch Place Green Hills East Kilbride G759HQ Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 29 September 2015 (1 page)
29 September 2015Secretary's details changed for Mrs Lynn Mcdowell on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 33 Larch Place Green Hills East Kilbride G759HQ Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 29 September 2015 (1 page)
29 September 2015Director's details changed for Mr David Mcdowell on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr David Mcdowell on 29 September 2015 (2 pages)
29 September 2015Secretary's details changed for Mrs Lynn Mcdowell on 29 September 2015 (1 page)
10 August 2015Incorporation
Statement of capital on 2015-08-10
  • GBP 10
(21 pages)
10 August 2015Incorporation
Statement of capital on 2015-08-10
  • GBP 10
(21 pages)