Dissolved
Dissolved 2017-09-27
Company Information for DYNAMIC ACCESS SERVICES LIMITED
BARRHEAD, GLASGOW, G78,
|
Company Registration Number
SC298884
Private Limited Company
Dissolved Dissolved 2017-09-27 |
Company Name | |
---|---|
DYNAMIC ACCESS SERVICES LIMITED | |
Legal Registered Office | |
BARRHEAD GLASGOW | |
Company Number | SC298884 | |
---|---|---|
Date formed | 2006-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2017-09-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 01:52:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARIE HEAD |
||
JAMES MCMASTER WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE BLUNN |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 5 HADDINGTON GARDENS LAWTHORN IRVINE AYRSHIRE KA11 2EB | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/04/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEST / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS; AMEND | |
288b | APPOINTMENT TERMINATE, SECRETARY CATHERINE BLUNN LOGGED FORM | |
288a | SECRETARY APPOINTED MARIE HEAD LOGGED FORM | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MISS MARIE HEAD | |
288b | APPOINTMENT TERMINATED SECRETARY CATHERINE BLUNN | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 9 REDSTONE AVENUE KILWINNING KA13 7JT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 1120 - Services to oil and gas extraction
The top companies supplying to UK government with the same SIC code (1120 - Services to oil and gas extraction) as DYNAMIC ACCESS SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DYNAMIC ACCESS SERVICES LIMITED | Event Date | 2017-03-24 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, on 30 May 2017 at 12.00 noon and 12.30 pm respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. Date of Appointment: 15 April 2011. Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Any person who requires further information may contact Caroline Findlay by email at cjf@finjam.co.uk, or by telephone on 01242 576555. A J Findlay , Liquidator : Ag GF123093 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |