Company NameDLW Procurement Ltd
Company StatusDissolved
Company NumberSC586901
CategoryPrivate Limited Company
Incorporation Date26 January 2018(6 years, 2 months ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Fraser
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameDawn Louise Wheelan
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
AB56 1AH
Scotland
Director NameMr Alistair Elliot Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
AB56 1AH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
17 September 2021Application to strike the company off the register (2 pages)
21 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
15 April 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH United Kingdom to 26-30 Marine Place Buckie AB56 1UT on 15 April 2020 (1 page)
28 February 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
3 May 2019Notification of Novi Fraser as a person with significant control on 5 April 2019 (2 pages)
2 May 2019Cessation of Alistair Elliot Simpson as a person with significant control on 5 April 2019 (1 page)
2 May 2019Termination of appointment of Alistair Elliot Simpson as a director on 5 April 2019 (1 page)
2 May 2019Appointment of Mr Michael Fraser as a director on 5 April 2019 (2 pages)
2 May 2019Notification of Michael Fraser as a person with significant control on 5 April 2019 (2 pages)
16 April 2019Second filing of Confirmation Statement dated 25/01/2019 (13 pages)
8 April 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 February 2019Confirmation statement made on 25 January 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/04/2019
(3 pages)
6 September 2018Appointment of Mr Alistair Elliot Simpson as a director on 26 January 2018 (2 pages)
6 September 2018Notification of Alistair Simpson as a person with significant control on 26 January 2018 (2 pages)
6 September 2018Termination of appointment of Dawn Louise Wheelan as a director on 26 January 2018 (1 page)
6 September 2018Cessation of Dawn Louise Wheelan as a person with significant control on 26 January 2018 (1 page)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 100

Statement of capital on 2019-04-16
  • GBP 100
(24 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 100
(24 pages)