- Company Overview for DS MUSSELBURGH LTD (SC501774)
- Filing history for DS MUSSELBURGH LTD (SC501774)
- People for DS MUSSELBURGH LTD (SC501774)
- Charges for DS MUSSELBURGH LTD (SC501774)
- More for DS MUSSELBURGH LTD (SC501774)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2019 | DS01 | Application to strike the company off the register | |
25 Nov 2019 | TM01 | Termination of appointment of Andrew Seth Montague as a director on 25 November 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Joseph Meng Loong Lee as a director on 29 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
19 Oct 2017 | MR04 | Satisfaction of charge SC5017740005 in full | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland to 10 Craigmillar Park Edinburgh EH16 5NE on 10 January 2017 | |
09 Dec 2016 | MR01 | Registration of charge SC5017740005, created on 8 December 2016 | |
09 Dec 2016 | MR04 | Satisfaction of charge SC5017740003 in full | |
07 Dec 2016 | MR04 | Satisfaction of charge SC5017740004 in full | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
20 Jul 2016 | MR04 | Satisfaction of charge SC5017740001 in full | |
17 Jun 2016 | AP01 | Appointment of Mr Jospeh Lee as a director on 17 June 2016 | |
14 Jun 2016 | MR01 | Registration of charge SC5017740004, created on 8 June 2016 | |
08 Jun 2016 | MR01 | Registration of charge SC5017740003, created on 27 May 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
27 Jan 2016 | MR01 | Registration of charge SC5017740002, created on 22 January 2016 | |
20 Jan 2016 | MR01 | Registration of charge SC5017740001, created on 12 January 2016 |