About

Registered Number: SC096066
Date of Incorporation: 20/11/1985 (38 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: Office F1 Mayfield, Mayfield Industrial Estate, Galston Road Hurlford, Kilmarnock, Ayrshire, KA1 5EX

 

Detection Instruments (Northern) Ltd was registered on 20 November 1985 and has its registered office in Kilmarnock in Ayrshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Broad, Alan, Broad, Jacquelynn, Savery, James Parker, Savery, Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Alan 20 April 2005 - 1
BROAD, Jacquelynn 21 April 2005 22 April 2005 1
SAVERY, James Parker N/A 21 April 2005 1
SAVERY, Mary N/A 21 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 15 June 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 20 January 2015
CH01 - Change of particulars for director 20 December 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 22 April 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 08 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 18 April 2006
169 - Return by a company purchasing its own shares 02 November 2005
AA - Annual Accounts 12 October 2005
225 - Change of Accounting Reference Date 10 May 2005
RESOLUTIONS - N/A 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
419a(Scot) - N/A 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
AUD - Auditor's letter of resignation 27 April 2005
RESOLUTIONS - N/A 25 April 2005
RESOLUTIONS - N/A 25 April 2005
RESOLUTIONS - N/A 25 April 2005
287 - Change in situation or address of Registered Office 04 April 2005
363s - Annual Return 30 March 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 15 March 2004
419a(Scot) - N/A 09 July 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 14 March 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 08 May 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 29 March 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 09 April 1995
AA - Annual Accounts 08 August 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 26 June 1992
363s - Annual Return 18 March 1992
AA - Annual Accounts 07 September 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
410(Scot) - N/A 18 October 1989
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
363 - Annual Return 18 May 1988
AA - Annual Accounts 18 May 1988
288 - N/A 04 March 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1986
CERTNM - Change of name certificate 21 May 1986
MISC - Miscellaneous document 20 November 1985

Mortgages & Charges

Description Date Status Charge by
Standard security 11 October 1989 Fully Satisfied

N/A

Floating charge 04 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.