Advanced company searchLink opens in new window

D S L EXPRESS ABERDEEN LTD

Company number SC473478

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)
21 May 2017 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2017 4.17(Scot) Notice of final meeting of creditors
22 Mar 2016 AD01 Registered office address changed from Unit 3 Valleyfield Trading Estate Errol Perth PH2 7st Scotland to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 22 March 2016
22 Mar 2016 CO4.2(Scot) Court order notice of winding up
22 Mar 2016 4.2(Scot) Notice of winding up order
21 Mar 2016 TM01 Termination of appointment of Peter Morris Ledley as a director on 26 February 2016
23 Feb 2016 TM01 Termination of appointment of Akram Mazhari as a director on 23 February 2016
27 Jan 2016 AP01 Appointment of Ms Akram Mazhari as a director on 27 January 2016
11 Aug 2015 AD01 Registered office address changed from Office C, Unit 4 Blackness Road Altens Industrial Estate Aberdeen AB12 3LH to Unit 3 Valleyfield Trading Estate Errol Perth PH2 7st on 11 August 2015
22 May 2015 TM01 Termination of appointment of Akram Mazhari as a director on 11 May 2015
11 May 2015 AP01 Appointment of Mr Peter Morris Ledley as a director on 1 April 2015
11 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
25 Mar 2014 NEWINC Incorporation