Dissolved 2017-05-22
Company Information for DOMEMART LIMITED
DUNFERMLINE, FIFE, KY11,
|
Company Registration Number
SC123888 Private Limited Company
Dissolved Dissolved 2017-05-22 |
| Company Name | |
|---|---|
| DOMEMART LIMITED | |
| Legal Registered Office | |
| DUNFERMLINE FIFE | |
| Company Number | SC123888 | |
|---|---|---|
| Date formed | 1990-03-22 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-04-30 | |
| Date Dissolved | 2017-05-22 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-01-24 01:29:06 |
| 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 |
|---|---|---|
ROBERTHA FINLAYSON BOYD |
||
GORDON ROBERT BOYD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM C/O THE A9 PARTNERSHIP LIMITED CHARTERED ACCOUNTANTS 57/59 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EE | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 20/03/15 FULL LIST | |
| AA | 30/04/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 20/03/14 FULL LIST | |
| AA | 30/04/13 TOTAL EXEMPTION SMALL | |
| AR01 | 20/03/13 FULL LIST | |
| AD02 | SAIL ADDRESS CHANGED FROM: C/O MR. GORDON BOYD PEARL COTTAGE 30 OLD DOUNE ROAD DUNBLANE PERTHSHIRE FK15 9BS SCOTLAND | |
| AA | 30/04/12 TOTAL EXEMPTION SMALL | |
| AR01 | 20/03/12 FULL LIST | |
| AA | 30/04/11 TOTAL EXEMPTION SMALL | |
| AR01 | 20/03/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROBERT BOYD / 20/03/2011 | |
| AD02 | SAIL ADDRESS CREATED | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM C/O THE A9 PARTNERSHIP LIMITED CHARTERED ACCOUNTANTS 57/59 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EE SCOTLAND | |
| AA | 30/04/10 TOTAL EXEMPTION SMALL | |
| AR01 | 20/03/10 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM C/O THE A9 PARTNERSHIP LIMITED CA 57/59 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EE | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT BOYD / 20/03/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERTHA FINLAYSON BOYD / 20/03/2010 | |
| AA | 30/04/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 30 OLD DOUNE ROAD DUNBLANE PERTHSHIRE FK15 9BS | |
| AA | 30/04/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
| 363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
| 363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
| 363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
| 363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
| 363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
| 363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
| 363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
| 363s | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
| 363s | RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
| 363s | RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
| 363s | RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
| 363s | RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
| 363s | RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
| 363s | RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
| 363s | RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
| 363s | RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/04/91 | |
| 363a | RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS | |
| SRES01 | ALTER MEM AND ARTS 25/05/90 | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
| 88(2)R | AD 25/05/90--------- £ SI 98@1=98 £ IC 2/100 | |
| 288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
| 288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| Final Meetings | 2017-01-20 |
| Resolutions for Winding-up | 2015-11-06 |
| Appointment of Liquidators | 2015-11-06 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.14 | 8 |
| MortgagesNumMortOutstanding | 0.10 | 7 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
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 DOMEMART LIMITED
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as DOMEMART LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | DOMEMART LIMITED | Event Date | 2017-01-18 |
| Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of Members of the above-named Company will be held within the offices of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB on 21 February 2017 at 10.00 am for the purposes of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and determining whether or not the Liquidator should be released. Any member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. A proxy form to be used at the Meeting must be lodged with the Liquidator prior to or at the meeting. Office holder details: Richard Gardiner (IP No. 9488) of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB. For further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek Simpson, Email: dsimpson@thomsoncooper.com Ag EF101736 | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | DOMEMART LIMITED | Event Date | 2015-11-02 |
| At an Extraordinary General Meeting of the company duly convened and held at 57/59 High Street, Dunblane, FK15 0EE on Monday, 2nd November 2015 , the following resolutions were duly passed: 1. Special Resolutions That the company be wound up voluntarily That the liquidator be and is hereby authorised to divide among the members either in specie or in kind the whole or any part of the assets of the company 2. Ordinary Resolution That Richard Gardiner of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB , be and is hereby appointed Liquidator for the purpose of such winding up. Gordon Robert Boyd , Chairman : | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | DOMEMART LIMITED | Event Date | 2015-11-02 |
| Richard Gardiner , Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB : | |||
| 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. |