Derintiuny Contracting Ltd was formally closed on 2019-04-23.
Derintiuny Contracting was a private limited company that was situated at Clyde Offices, 2Nd Floor, 48 West George Street, Glasgow, G2 1BP, SCOTLAND. Its net worth was estimated to be roughly 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formed on 2017-02-03) was run by 1 director.
Director Leslie S. who was appointed on 05 May 2017.
The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was filed on 2018-02-02 and last time the annual accounts were filed was on 05 April 2018.
Derintiuny Contracting Ltd Address / Contact
Office Address
Clyde Offices, 2nd Floor
Office Address2
48 West George Street
Town
Glasgow
Post code
G2 1BP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC556468
Date of Incorporation
Fri, 3rd Feb 2017
Date of Dissolution
Tue, 23rd Apr 2019
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Sun, 5th Jan 2020
Account last made up date
Thu, 5th Apr 2018
Next confirmation statement due date
Sat, 16th Feb 2019
Last confirmation statement dated
Fri, 2nd Feb 2018
Company staff
Leslie S.
Position: Director
Appointed: 05 May 2017
Lauren A.
Position: Director
Appointed: 03 February 2017
Resigned: 04 May 2017
People with significant control
Lauren A.
Notified on
3 February 2017
Nature of control:
75,01-100% shares
Leslie S.
Notified on
29 March 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-05
Balance Sheet
Current Assets
14 304
Net Assets Liabilities
92
Other
Creditors
14 212
Net Current Assets Liabilities
92
Total Assets Less Current Liabilities
92
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 24th, January 2019
dissolution
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 25th, October 2018
accounts
Free Download
(2 pages)
AA01
Extension of accounting period to Thu, 5th Apr 2018 from Wed, 28th Feb 2018
filed on: 18th, June 2018
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 28th, February 2018
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control Wed, 29th Mar 2017
filed on: 28th, February 2018
persons with significant control
Free Download
(2 pages)
CH01
On Fri, 5th May 2017 director's details were changed
filed on: 4th, December 2017
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on Thu, 4th May 2017
filed on: 17th, May 2017
officers
Free Download
(1 page)
AP01
On Fri, 5th May 2017 new director was appointed.
filed on: 17th, May 2017
officers
Free Download
(2 pages)
AD01
Change of registered address from 67 Kingston Road Kilsyth Glasgow G65 0JG United Kingdom on Tue, 11th Apr 2017 to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP
filed on: 11th, April 2017
address
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 3rd, February 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.