D2 CONSTRUCTION LIMITED
Overview
| Company Name | D2 CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC303708 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of D2 CONSTRUCTION LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is D2 CONSTRUCTION LIMITED located?
| Registered Office Address | 1 Violet Place Newton Mearns G77 6FQ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of D2 CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLELAW (NO.645) LIMITED | Jun 09, 2006 | Jun 09, 2006 |
What are the latest accounts for D2 CONSTRUCTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for D2 CONSTRUCTION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for D2 CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Graham Ferrier as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jun 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jun 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Mr Graham Michael Ferrier on Nov 22, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Graham Michael Ferrier on Nov 22, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 1 1 Violet Place Newton Mearns Glasgow G77 6FQ Scotland* on Nov 22, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 11 Hyndland Road Glasgow G12 9UZ Scotland* on Oct 11, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Graham Michael Ferrier on Mar 29, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 58a Market Street Forfar Angus DD8 3EW* on Mar 29, 2010 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Graham Michael Ferrier on Mar 29, 2010 | 1 pages | CH03 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Apr 30, 2008 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of D2 CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERRIER, Graham Michael | Secretary | Violet Place Newton Mearns G77 6FQ Glasgow 1 Scotland | British | 101563390002 | ||||||
| FERRIER, Michael George | Director | Waulkmills St Vigeans DD11 4RG Arbroath Angus | Scotland | Scottish | 1392630001 | |||||
| FERRIER, Michael George | Secretary | Waulkmills St Vigeans DD11 4RG Arbroath Angus | Scottish | 1392630001 | ||||||
| THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Angus | 101816040001 | |||||||
| CAMPBELL, William Ross | Director | 76 Maule Street DD7 6HB Carnoustie Angus | British | 70404650001 | ||||||
| FERRIER, Graham Michael | Director | Violet Place Newton Mearns G77 6FQ Glasgow 1 Scotland | United Kingdom | British | 142933640002 | |||||
| FERRIER, Scott George | Director | Waulkmills St Vigeans DD11 4RG Arbroath Angus | Scotland | Scottish | 65076340002 | |||||
| HUTCHESON, Iain Henderson | Director | 37 Kilmany Road Wormit DD6 8PG Newport On Tay Fife | Scotland | British | 54224650002 | |||||
| LAIRD, Mark Charles | Director | Knockhill House Memus DD8 3UA Forfar Angus | United Kingdom | British | 115190990001 | |||||
| MCFARLANE, Graham James | Director | Rathmell Gowanbank, Montrose Road DD8 2SU Forfar Angus | United Kingdom | British | 96878810001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0