D2 CONSTRUCTION LIMITED

D2 CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameD2 CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC303708
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of D2 CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLELAW (NO.645) LIMITEDJun 09, 2006Jun 09, 2006

    What are the latest accounts for D2 CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for D2 CONSTRUCTION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for D2 CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Graham Ferrier as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2013

    Statement of capital on Jul 03, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2012

    8 pagesAA

    Previous accounting period shortened from Apr 30, 2012 to Mar 31, 2012

    1 pagesAA01

    Annual return made up to Jun 09, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    3 pagesAA

    Annual return made up to Jun 09, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    3 pagesAA

    Director's details changed for Mr Graham Michael Ferrier on Nov 22, 2010

    2 pagesCH01

    Secretary's details changed for Mr Graham Michael Ferrier on Nov 22, 2010

    1 pagesCH03

    Registered office address changed from * 1 1 Violet Place Newton Mearns Glasgow G77 6FQ Scotland* on Nov 22, 2010

    1 pagesAD01

    Registered office address changed from * 11 Hyndland Road Glasgow G12 9UZ Scotland* on Oct 11, 2010

    1 pagesAD01

    Annual return made up to Jun 09, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Graham Michael Ferrier on Mar 29, 2010

    2 pagesCH01

    Registered office address changed from * 58a Market Street Forfar Angus DD8 3EW* on Mar 29, 2010

    1 pagesAD01

    Secretary's details changed for Mr Graham Michael Ferrier on Mar 29, 2010

    1 pagesCH03

    legacy

    1 pages288b

    Total exemption small company accounts made up to Apr 30, 2009

    5 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Apr 30, 2008

    1 pagesAA

    legacy

    4 pages363a

    Who are the officers of D2 CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERRIER, Graham Michael
    Violet Place
    Newton Mearns
    G77 6FQ Glasgow
    1
    Scotland
    Secretary
    Violet Place
    Newton Mearns
    G77 6FQ Glasgow
    1
    Scotland
    British101563390002
    FERRIER, Michael George
    Waulkmills
    St Vigeans
    DD11 4RG Arbroath
    Angus
    Director
    Waulkmills
    St Vigeans
    DD11 4RG Arbroath
    Angus
    ScotlandScottish1392630001
    FERRIER, Michael George
    Waulkmills
    St Vigeans
    DD11 4RG Arbroath
    Angus
    Secretary
    Waulkmills
    St Vigeans
    DD11 4RG Arbroath
    Angus
    Scottish1392630001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    101816040001
    CAMPBELL, William Ross
    76 Maule Street
    DD7 6HB Carnoustie
    Angus
    Director
    76 Maule Street
    DD7 6HB Carnoustie
    Angus
    British70404650001
    FERRIER, Graham Michael
    Violet Place
    Newton Mearns
    G77 6FQ Glasgow
    1
    Scotland
    Director
    Violet Place
    Newton Mearns
    G77 6FQ Glasgow
    1
    Scotland
    United KingdomBritish142933640002
    FERRIER, Scott George
    Waulkmills
    St Vigeans
    DD11 4RG Arbroath
    Angus
    Director
    Waulkmills
    St Vigeans
    DD11 4RG Arbroath
    Angus
    ScotlandScottish65076340002
    HUTCHESON, Iain Henderson
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    Director
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    ScotlandBritish54224650002
    LAIRD, Mark Charles
    Knockhill House
    Memus
    DD8 3UA Forfar
    Angus
    Director
    Knockhill House
    Memus
    DD8 3UA Forfar
    Angus
    United KingdomBritish115190990001
    MCFARLANE, Graham James
    Rathmell
    Gowanbank, Montrose Road
    DD8 2SU Forfar
    Angus
    Director
    Rathmell
    Gowanbank, Montrose Road
    DD8 2SU Forfar
    Angus
    United KingdomBritish96878810001

    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