UKBizDB.co.uk

DYNAMIX FABRICATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dynamix Fabrication Limited. The company was founded 6 years ago and was given the registration number SC595530. The firm's registered office is in ARBROATH. You can find them at Unit 7, 32 Dens Road, Arbroath, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:DYNAMIX FABRICATION LIMITED
Company Number:SC595530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2018
End of financial year:31 May 2019
Jurisdiction:Scotland
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 7, 32 Dens Road, Arbroath, Scotland, DD11 1RU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, 32 Dens Road, Arbroath, Scotland, DD11 1RU

Secretary28 February 2019Active
Crombie House, Crombie Road, Aberdeen, Scotland, AB11 9QP

Director27 April 2018Active
Unit 7, 32 Dens Road, Arbroath, Scotland, DD11 1RU

Director28 February 2019Active

People with Significant Control

Mr David Pattinson Smith
Notified on:24 March 2020
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:Scotland
Address:7, Buick Drive, Arbroath, Scotland, DD11 5LF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James Donald
Notified on:28 February 2019
Status:Active
Date of birth:February 1935
Nationality:British
Country of residence:Scotland
Address:Unit 7, 32 Dens Road, Arbroath, Scotland, DD11 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Norman Mackay
Notified on:27 April 2018
Status:Active
Date of birth:April 1972
Nationality:Scottish
Country of residence:Scotland
Address:Crombie House, Crombie Road, Aberdeen, Scotland, AB11 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-04-12Gazette

Gazette filings brought up to date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Gazette

Gazette filings brought up to date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Resolution

Resolution.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Officers

Appoint person secretary company with name date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Address

Change registered office address company with date old address new address.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.