DS MAXWELL STREET LTD
Overview
| Company Name | DS MAXWELL STREET LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC503362 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DS MAXWELL STREET LTD?
- Development of building projects (41100) / Construction
Where is DS MAXWELL STREET LTD located?
| Registered Office Address | 10 Craigmillar Park EH16 5NE Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DS MAXWELL STREET LTD?
| Company Name | From | Until |
|---|---|---|
| 10 CHESTER STREET MEWS LTD | Apr 15, 2015 | Apr 15, 2015 |
What are the latest accounts for DS MAXWELL STREET LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for DS MAXWELL STREET LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Joseph Meng Loong Lee as a director on Oct 29, 2018 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland to 10 Craigmillar Park Edinburgh EH16 5NE on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Mark Anthony Emlick as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Meng Loong Lee as a director on Jun 20, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed 10 chester street mews LTD\certificate issued on 07/10/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Incorporation | 27 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of DS MAXWELL STREET LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EMLICK, Mark Anthony | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | 43504860012 | |||||
| LEE, Joseph Meng Loong | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | England | British | 142352660002 |
Who are the persons with significant control of DS MAXWELL STREET LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Joseph Meng Loong Lee | Jun 20, 2016 | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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