Company NameDouglas Scott Commercial Ltd
Company StatusDissolved
Company Number05696542
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Kathryn Nolan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Manchester New Road
Alkrington, Middleton
Manchester
Lancashire
M24 1NP
Secretary NameMr Jon Nolan
NationalityBritish
StatusClosed
Appointed29 April 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 29 March 2011)
RoleCompany Director
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMs Helen Chatburn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Finchley Close
Bury
Lancashire
BL8 2EJ
Secretary NamePhilip Ryan
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Silk Street
Middleton
Manchester
M24 4DU

Location

Registered AddressYork House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at 1Ms Kathryn Riley
80.00%
Ordinary
200 at 1Ms Helen Chatburn
20.00%
Ordinary

Financials

Year2014
Net Worth£2,051
Cash£10,438
Current Liabilities£27,474

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
3 December 2010Application to strike the company off the register (3 pages)
3 December 2010Application to strike the company off the register (3 pages)
29 July 2010Current accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
29 July 2010Current accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
17 June 2010Termination of appointment of Helen Chatburn as a director (1 page)
17 June 2010Termination of appointment of Helen Chatburn as a director (1 page)
4 March 2010Director's details changed for Mrs Kathryn Nolan on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Helen Chatburn on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Kathryn Nolan on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1,000
(5 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1,000
(5 pages)
4 March 2010Director's details changed for Mrs Kathryn Nolan on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1,000
(5 pages)
4 March 2010Director's details changed for Helen Chatburn on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Helen Chatburn on 3 March 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 September 2009Appointment terminated secretary philip ryan (1 page)
10 September 2009Appointment Terminated Secretary philip ryan (1 page)
30 April 2009Registered office changed on 30/04/2009 from 19 silk street middleton manchester M24 4DU (1 page)
30 April 2009Registered office changed on 30/04/2009 from 19 silk street middleton manchester M24 4DU (1 page)
29 April 2009Secretary appointed mr jon nolan (1 page)
29 April 2009Secretary appointed mr jon nolan (1 page)
3 March 2009Return made up to 03/02/09; full list of members (4 pages)
3 March 2009Return made up to 03/02/09; full list of members (4 pages)
3 March 2009Director's change of particulars / kathryn riley / 30/08/2008 (1 page)
3 March 2009Director's Change of Particulars / kathryn riley / 30/08/2008 / Title was: , now: mrs; Surname was: riley, now: nolan (1 page)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (12 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (12 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2007 (14 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2007 (14 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2007Return made up to 03/02/07; full list of members (2 pages)
23 February 2007Return made up to 03/02/07; full list of members (2 pages)
3 February 2006Incorporation (12 pages)
3 February 2006Incorporation (12 pages)