Advanced company searchLink opens in new window

DSL EXPRESS LIMITED

Company number SC386652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2015 AD01 Registered office address changed from Unit 3 Valleyfield Trading Estate Errol Perth PH2 7st Scotland to Unit 1 Hareness Park, Hareness Circle Altens Industrial Estate Aberdeen AB12 3QY on 10 August 2015
10 Aug 2015 AD01 Registered office address changed from Unit 1 Hareness Park Hareness Park, Hareness Circle Altens Industrial Estate Aberdeen AB12 3QY Scotland to Unit 1 Hareness Park, Hareness Circle Altens Industrial Estate Aberdeen AB12 3QY on 10 August 2015
22 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2014 AD01 Registered office address changed from Unit B4 Blackness Road Altens Aberdeen AB12 3LH on 16 April 2014
16 Apr 2014 TM02 Termination of appointment of Fraser & Mulligan as a secretary
04 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2014 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
27 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2013 AP01 Appointment of Peter Morris Ledley as a director
13 Aug 2013 TM01 Termination of appointment of Akram Mazhari as a director
24 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a dormant company made up to 31 March 2011
03 Feb 2012 AD01 Registered office address changed from Unit 11 Hareness Park Altens Aberdeen AB12 3QY on 3 February 2012
27 Jan 2012 AP04 Appointment of Fraser & Mulligan as a secretary
27 Jan 2012 AP01 Appointment of Ms Akram Mazhari as a director
27 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 October 2011
13 Jan 2012 AR01 Annual return made up to 7 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/01/2012
13 Jan 2012 TM01 Termination of appointment of Akram Mazhari as a director
18 Nov 2011 TM01 Termination of appointment of Kamyar Sadri as a director