Advanced company searchLink opens in new window

DS MUSSELBURGH LTD

Company number SC501774

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)
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
  • GBP 2
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