Company NameDaisy-Blue Group (DBG) Limited
Company StatusDissolved
Company NumberSC540247
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 8 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 10612Manufacture of breakfast cereals and cereals-based food
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Daniel Anthony Hayes
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address28 Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameMr David Anthony Sleet
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Handel Street
Golcar
Huddersfield
West Yorkshire
HD7 4AB
Director NameMs Suzanne Sleet
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleCommunity And Social Care Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Handel Street
Golcar
Huddersfield
West Yorkshire
HD7 4AB
Secretary NameMiss Rebecca Mary Philipson
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address10 Links Walk
Port Seton
Prestonpans
East Lothian
EH32 0TQ
Scotland

Location

Registered Address28 Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Registered office address changed from 10 Links Walk Port Seton Prestonpans East Lothian EH320TQ Scotland to 28 Moss Road Tillicoultry Clackmannanshire FK13 6NS on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Rebecca Mary Philipson as a secretary on 15 July 2016 (2 pages)
26 May 2017Termination of appointment of Rebecca Mary Philipson as a secretary on 15 July 2016 (2 pages)
26 May 2017Director's details changed for Mr Daniel Anthony Hayes on 31 October 2016 (4 pages)
26 May 2017Director's details changed for Mr Daniel Anthony Hayes on 31 October 2016 (4 pages)
26 May 2017Registered office address changed from 10 Links Walk Port Seton Prestonpans East Lothian EH320TQ Scotland to 28 Moss Road Tillicoultry Clackmannanshire FK13 6NS on 26 May 2017 (2 pages)
8 May 2017Termination of appointment of David Anthony Sleet as a director on 24 April 2017 (2 pages)
8 May 2017Termination of appointment of Suzanne Sleet as a director on 24 April 2017 (2 pages)
8 May 2017Termination of appointment of David Anthony Sleet as a director on 24 April 2017 (2 pages)
8 May 2017Termination of appointment of Suzanne Sleet as a director on 24 April 2017 (2 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)