Liquidation
Company Information for DIMENSIONAL SURVEY AND DESIGN SERVICES LTD.
C/O BEGBIES TRAYNOR (CENTRAL) LLP, 7 QUEEN'S GARDENS, ABERDEEN, AB15 4YD,
|
Company Registration Number
SC320449
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DIMENSIONAL SURVEY AND DESIGN SERVICES LTD. | ||
Legal Registered Office | ||
C/O BEGBIES TRAYNOR (CENTRAL) LLP 7 QUEEN'S GARDENS ABERDEEN AB15 4YD Other companies in AB32 | ||
Previous Names | ||
|
Company Number | SC320449 | |
---|---|---|
Company ID Number | SC320449 | |
Date formed | 2007-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-06 16:43:56 |
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 |
---|---|---|
JULIE MARIANNE DEAN |
||
JULIE MARIANNE DEAN |
||
TIMOTHY DEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 02/09/20 FROM 27 Mains Circle Westhill Aberdeenshire AB32 6HD | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AA01 | Previous accounting period extended from 30/04/20 TO 30/06/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3204490001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 3204490002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 3204490001 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DEAN / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIANNE DEAN / 09/04/2010 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 04/04/07 | |
RES04 | £ NC 100/1000 04/04/0 | |
88(2)R | AD 18/04/07--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED FAIRBRAID LIMITED CERTIFICATE ISSUED ON 20/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-09-04 |
Resolution | 2020-09-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2014-04-30 | £ 96,623 |
---|---|---|
Creditors Due Within One Year | 2014-04-30 | £ 38,035 |
Creditors Due Within One Year | 2013-04-30 | £ 26,121 |
Creditors Due Within One Year | 2013-04-30 | £ 26,121 |
Creditors Due Within One Year | 2012-04-30 | £ 23,990 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIMENSIONAL SURVEY AND DESIGN SERVICES LTD.
Called Up Share Capital | 2014-04-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-04-30 | £ 0 |
Cash Bank In Hand | 2014-04-30 | £ 30,536 |
Cash Bank In Hand | 2013-04-30 | £ 25,217 |
Cash Bank In Hand | 2013-04-30 | £ 25,217 |
Cash Bank In Hand | 2012-04-30 | £ 26,254 |
Current Assets | 2014-04-30 | £ 50,953 |
Current Assets | 2013-04-30 | £ 39,230 |
Current Assets | 2013-04-30 | £ 39,230 |
Current Assets | 2012-04-30 | £ 38,683 |
Debtors | 2014-04-30 | £ 17,562 |
Debtors | 2013-04-30 | £ 14,013 |
Debtors | 2013-04-30 | £ 14,013 |
Debtors | 2012-04-30 | £ 11,162 |
Shareholder Funds | 2014-04-30 | £ 75,084 |
Shareholder Funds | 2013-04-30 | £ 13,119 |
Shareholder Funds | 2013-04-30 | £ 13,119 |
Shareholder Funds | 2012-04-30 | £ 14,879 |
Stocks Inventory | 2014-04-30 | £ 2,855 |
Stocks Inventory | 2012-04-30 | £ 1,267 |
Tangible Fixed Assets | 2014-04-30 | £ 158,789 |
Tangible Fixed Assets | 2013-04-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as DIMENSIONAL SURVEY AND DESIGN SERVICES LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DIMENSIONAL SURVEY AND DESIGN SERVICES LTD. | Event Date | 2020-09-04 |
Company Number: SC320449 Name of Company: DIMENSIONAL SURVEY AND DESIGN SERVICES LTD. Nature of Business: Other engineering activities Type of Liquidation: Members Registered office: 27 Mains Circle,… | |||
Initiating party | Event Type | Resolution | |
Defending party | DIMENSIONAL SURVEY AND DESIGN SERVICES LTD. | Event Date | 2020-09-04 |
DIMENSIONAL SURVEY AND DESIGN SERVICES LTD. Company Number: SC320449 Registered office: 27 Mains Circle, Westhill, Aberdeenshire, AB32 6HD Principal trading address: 27 Mains Circle, Westhill, Aberdee… | |||
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. |