Company NameD & G 1 Ltd
Company StatusDissolved
Company NumberSC469112
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 1 month ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Kerr McGregor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Ferneylea
Cockburnspath
Berwickshire
TD13 5YN
Scotland
Secretary NameMr Duncan Alex White
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address27 Oldfield Road
London
N16 0RR
Director NameMr Duncan Alex White
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(1 year, 4 months after company formation)
Appointment Duration4 years (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Oldfield Road
London
N16 0RR
Director NameMs Dawn Ann Muspratt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Ferneylea
Cockburnspath
Berwickshire
TD13 5YN
Scotland

Location

Registered AddressThe Granary
Ferneylea
Cockburnspath
Berwickshire
TD13 5YN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Shareholders

100 at £1Bjj Wind Turbines (Cyprus) LTD
50.00%
Ordinary
100 at £1Renewable Power Exchange LTD
50.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 April 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
5 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Appointment of Mr Duncan Alex White as a director on 1 July 2015 (2 pages)
28 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200
(5 pages)
28 April 2016Secretary's details changed for Mr Duncan Alex White on 1 July 2015 (1 page)
28 April 2016Termination of appointment of Dawn Ann Muspratt as a director on 1 July 2015 (1 page)
18 May 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
9 March 2015Director's details changed for Ms Dawn Ann Muspratt on 4 February 2015 (2 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(4 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(4 pages)
9 March 2015Director's details changed for Ms Dawn Ann Muspratt on 4 February 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Duncan Alex White on 4 February 2015 (1 page)
9 March 2015Secretary's details changed for Mr Duncan Alex White on 4 February 2015 (1 page)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)