Company NameDover Business Services Emea Limited
Company StatusDissolved
Company NumberSC532518
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameDarrin Lee Belcher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed14 January 2019(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 05 July 2022)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameDaniel James Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hbj Gateley Wareing Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMrs Janette Tracy Rainey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDouglas Young
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 March 2019)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2016(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2019)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered Address34 Reform Street
Dundee
DD1 1RJ
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 27 November 2019 (1 page)
3 November 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
30 September 2021Application to strike the company off the register (1 page)
27 September 2021Statement of capital following an allotment of shares on 24 September 2021
  • GBP 2,329,788
(3 pages)
27 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2021Full accounts made up to 31 December 2019 (18 pages)
8 June 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
21 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
15 April 2020Full accounts made up to 31 December 2018 (20 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
12 December 2019Compulsory strike-off action has been suspended (1 page)
27 November 2019Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 34 Reform Street Dundee DD1 1RJ on 27 November 2019 (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Douglas Young as a director on 28 March 2019 (1 page)
23 January 2019Appointment of Darrin Lee Belcher as a director on 14 January 2019 (2 pages)
22 January 2019Termination of appointment of Janette Rainey as a director on 14 January 2019 (1 page)
22 January 2019Appointment of Douglas Young as a director on 14 January 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (20 pages)
5 July 2018Termination of appointment of Daniel James Taylor as a director on 4 July 2018 (1 page)
4 July 2018Appointment of Janette Rainey as a director on 4 July 2018 (2 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
15 November 2017Full accounts made up to 31 December 2016 (19 pages)
15 November 2017Full accounts made up to 31 December 2016 (19 pages)
20 July 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
20 July 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 July 2016Director's details changed for Daniel James Taylor on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Daniel James Taylor on 20 July 2016 (2 pages)
8 June 2016Appointment of Hbjg Secretarial Limited as a secretary on 6 June 2016 (2 pages)
8 June 2016Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 8 June 2016 (1 page)
8 June 2016Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 8 June 2016 (1 page)
8 June 2016Appointment of Hbjg Secretarial Limited as a secretary on 6 June 2016 (2 pages)
3 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
3 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 2
(44 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 2
(44 pages)