Company NameDreghorn Capital Ltd
Company StatusDissolved
Company NumberSC601152
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameDreghorn Properties Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Calum Lindsay Wallace
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4/7 (4 Flat 7) Hesperus Crossway
Edinburgh
EH5 1GH
Scotland
Director NameMr Lindsay Gordon Wallace
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/7 (4 Flat 7) Hesperus Crossway
Edinburgh
EH5 1GH
Scotland

Location

Registered Address4/7 (4 Flat 7) Hesperus Crossway
Edinburgh
EH5 1GH
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
20 May 2022Application to strike the company off the register (1 page)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
20 September 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
20 September 2021Termination of appointment of Lindsay Gordon Wallace as a director on 10 September 2021 (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
20 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 September 2019Change of details for Mr Calum Lindsay Wallace as a person with significant control on 25 September 2019 (2 pages)
25 September 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
25 September 2019Change of details for Mr Calum Lindsay Wallace as a person with significant control on 25 September 2019 (2 pages)
19 September 2019Appointment of Mr Lindsay Gordon Wallace as a director on 19 September 2019 (2 pages)
18 September 2019Change of details for Mr Calum Lindsay Wallace as a person with significant control on 18 September 2019 (2 pages)
18 September 2019Cessation of Lindsay Gordon Wallace as a person with significant control on 18 September 2019 (1 page)
18 September 2019Change of details for Mr Lindsay Gordon Wallace as a person with significant control on 18 September 2019 (2 pages)
27 August 2019Registered office address changed from 4 Hesperus Crossway 4 Hesperus Crossway Edinburgh EH5 1GH United Kingdom to 4/7 (4 Flat 7) Hesperus Crossway Edinburgh EH5 1GH on 27 August 2019 (2 pages)
21 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
(3 pages)
28 June 2018Incorporation
Statement of capital on 2018-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)