Company Information for DES-STY ENGINEERING LTD.
24-26 Lewis Street, Stornoway, ISLE OF LEWIS, HS1 2JF,
|
Company Registration Number
SC370883
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DES-STY ENGINEERING LTD. | |
Legal Registered Office | |
24-26 Lewis Street Stornoway ISLE OF LEWIS HS1 2JF Other companies in AB12 | |
Company Number | SC370883 | |
---|---|---|
Company ID Number | SC370883 | |
Date formed | 2010-01-08 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 31/12/2024 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-21 04:16:11 |
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 |
---|---|---|
DEREK MORRISON |
||
HEATHER JILL MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TRAINER |
Company Secretary | ||
SUSAN MCINTOSH |
Director | ||
PETER TRAINER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HJM LOGISTICS LTD | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mr Derek Morrison on 2020-02-11 | |
PSC04 | Change of details for Mr Derek Morrison as a person with significant control on 2020-02-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Derek Morrison on 2019-03-29 | |
PSC04 | Change of details for Mr Derek Morrison as a person with significant control on 2019-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 15/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/17 FROM 6 Hillside Place Portlethen Aberdeen Aberdeenshire AB12 4th | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 09/01/16 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DEREK MORRISON | |
AR01 | 08/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Heather Whiteford on 2010-07-01 | |
SH01 | 08/01/10 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED HEATHER WHITEFORD | |
AA01 | Current accounting period extended from 31/01/11 TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 28,658 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 44,851 |
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 DES-STY ENGINEERING LTD.
Cash Bank In Hand | 2013-03-31 | £ 21,617 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 56,055 |
Current Assets | 2013-03-31 | £ 41,471 |
Current Assets | 2012-03-31 | £ 74,560 |
Debtors | 2013-03-31 | £ 19,854 |
Debtors | 2012-03-31 | £ 18,505 |
Shareholder Funds | 2013-03-31 | £ 12,813 |
Shareholder Funds | 2012-03-31 | £ 29,709 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DES-STY ENGINEERING LTD. are:
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. |