Advanced company searchLink opens in new window

DS TRANSPORT (SCOTLAND) LTD.

Company number SC409693

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2016 DS01 Application to strike the company off the register
21 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
22 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
09 Dec 2013 AA Accounts for a dormant company made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
24 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
12 Feb 2013 CERTNM Company name changed D.S. carriers transport LTD.\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-10
  • NM01 ‐ Change of name by resolution
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
23 Oct 2012 TM01 Termination of appointment of David Strathearn as a director
23 Oct 2012 TM01 Termination of appointment of Donald Strathearn as a director
23 Oct 2012 AD01 Registered office address changed from C/O Connolly Accountants 188 Woodhill Road Bishopbriggs Glasgow G64 1DW Scotland on 23 October 2012
23 Oct 2012 AD01 Registered office address changed from 188 Woodhill Road Bishopbriggs Glasgow G64 1DW Scotland on 23 October 2012
21 Sep 2012 AD01 Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL United Kingdom on 21 September 2012
26 Jul 2012 AP01 Appointment of Mr Donald Christopher Strathearn as a director
27 Jun 2012 AP01 Appointment of Mr David Christopher Strathearn as a director
27 Jun 2012 AP01 Appointment of Steven Strathearn as a director
18 Jan 2012 AP01 Appointment of Mr Donald Strathearn as a director
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 10 January 2012
  • GBP 2
25 Oct 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
25 Oct 2011 TM01 Termination of appointment of Stephen Mabbott as a director
19 Oct 2011 NEWINC Incorporation