- Company Overview for D S L EXPRESS ABERDEEN LTD (SC473478)
- Filing history for D S L EXPRESS ABERDEEN LTD (SC473478)
- People for D S L EXPRESS ABERDEEN LTD (SC473478)
- Insolvency for D S L EXPRESS ABERDEEN LTD (SC473478)
- More for D S L EXPRESS ABERDEEN LTD (SC473478)
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
|
|
25 Mar 2014 | NEWINC | Incorporation |