DS MUSSELBURGH LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDS MUSSELBURGH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC501774
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DS MUSSELBURGH LTD?

    • Development of building projects (41100) / Construction

    Where is DS MUSSELBURGH LTD located?

    Registered Office Address
    10 Craigmillar Park
    EH16 5NE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DS MUSSELBURGH LTD?

    Previous Company Names
    Company NameFromUntil
    EAST STIRLING LAND DEVELOPMENTS LTDMar 27, 2015Mar 27, 2015

    What are the latest accounts for DS MUSSELBURGH LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for DS MUSSELBURGH LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew Seth Montague as a director on Nov 25, 2019

    1 pagesTM01

    Confirmation statement made on Oct 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    4 pagesAA

    Total exemption full accounts made up to Mar 31, 2018

    4 pagesAA

    Termination of appointment of Joseph Meng Loong Lee as a director on Oct 29, 2018

    1 pagesTM01

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge SC5017740005 in full

    4 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland to 10 Craigmillar Park Edinburgh EH16 5NE on Jan 10, 2017

    1 pagesAD01

    Registration of charge SC5017740005, created on Dec 08, 2016

    21 pagesMR01

    Satisfaction of charge SC5017740003 in full

    4 pagesMR04

    Satisfaction of charge SC5017740004 in full

    4 pagesMR04

    Confirmation statement made on Oct 27, 2016 with updates

    6 pagesCS01

    Satisfaction of charge SC5017740001 in full

    4 pagesMR04

    Appointment of Mr Jospeh Lee as a director on Jun 17, 2016

    2 pagesAP01

    Registration of charge SC5017740004, created on Jun 08, 2016

    8 pagesMR01

    Registration of charge SC5017740003, created on May 27, 2016

    9 pagesMR01

    Annual return made up to Mar 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 2
    SH01

    Registration of charge SC5017740002, created on Jan 22, 2016

    7 pagesMR01

    Registration of charge SC5017740001, created on Jan 12, 2016

    10 pagesMR01

    Who are the officers of DS MUSSELBURGH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMLICK, Mark Anthony
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Scotland
    ScotlandBritish43504860012
    LEE, Joseph Meng Loong
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    Director
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    EnglandBritish142352660002
    MONTAGUE, Andrew Seth
    Quarrybank
    Cousland
    EH22 2NT Dalkeith
    Airybank
    United Kingdom
    Director
    Quarrybank
    Cousland
    EH22 2NT Dalkeith
    Airybank
    United Kingdom
    ScotlandBritish163478930003

    Who are the persons with significant control of DS MUSSELBURGH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joseph Meng Loong Lee
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    Jun 17, 2016
    Craigmillar Park
    EH16 5NE Edinburgh
    10
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DS MUSSELBURGH LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 08, 2016
    Delivered On Dec 09, 2016
    Satisfied
    Brief description
    2 ravensheugh road, musselburgh. MID59733.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Clearwater Estates Limited
    Transactions
    • Dec 09, 2016Registration of a charge (MR01)
    • Oct 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 08, 2016
    Delivered On Jun 14, 2016
    Satisfied
    Brief description
    2 ravensheugh road, musselburgh. MID59733.
    Persons Entitled
    • Pmj Capital Limited
    Transactions
    • Jun 14, 2016Registration of a charge (MR01)
    • Dec 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 27, 2016
    Delivered On Jun 08, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Pmj Capital Limited
    Transactions
    • Jun 08, 2016Registration of a charge (MR01)
    • Dec 09, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 22, 2016
    Delivered On Jan 27, 2016
    Outstanding
    Brief description
    2 ravensheugh road, musselburgh. MID59733.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bridging Finance Limited
    Transactions
    • Jan 27, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jan 12, 2016
    Delivered On Jan 20, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bridging Finance Limited
    Transactions
    • Jan 20, 2016Registration of a charge (MR01)
    • Jul 20, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0