General information

Name:

Dr 2012 Ltd

Office Address:

C/o Prg 12a Bridgewater Shopping Centre PA8 7AA Erskine

Number: SC407784

Incorporation date: 2011-09-20

Dissolution date: 2020-05-24

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 signifies the launching of Dr 2012 Limited, a firm which was located at C/o Prg, 12a Bridgewater Shopping Centre, Erskine. It was established on Tue, 20th Sep 2011. Its Companies House Registration Number was SC407784 and its postal code was PA8 7AA. The firm had been operating in this business for approximately 9 years until Sun, 24th May 2020.

John M. and Angus S. were listed as company's directors and were managing the firm from 2016 to 2020.

Executives who had control over the firm were as follows: Angus S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. John M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 10 November 2016

Latest update: 26 April 2024

Angus S.

Role: Director

Appointed: 01 April 2014

Latest update: 26 April 2024

People with significant control

Angus S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 04 October 2018
Confirmation statement last made up date 20 September 2017
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 24 July 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 16 June 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, May 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2014

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2016

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode