DSL MANAGEMENT LTD: Filings

  • Overview

    Company NameDSL MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC559045
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for DSL MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Mr Darren Scott Lewis as a person with significant control on Nov 05, 2020

    2 pagesPSC04

    Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 27, 2020

    1 pagesAD01

    Director's details changed for Mr Darren Scott Lewis on Oct 22, 2020

    2 pagesCH01

    Change of details for Mr Darren Scott Lewis as a person with significant control on Oct 22, 2020

    2 pagesPSC04

    Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 05, 2020

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on May 12, 2019

    1 pagesAD01

    Confirmation statement made on Mar 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 13, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 13, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Mar 01, 2017 with updates

    6 pagesCS01

    Appointment of Mr Darren Scott Lewis as a director on Mar 01, 2017

    2 pagesAP01

    Termination of appointment of James Stuart Mcmeekin as a director on Mar 01, 2017

    1 pagesTM01

    Termination of appointment of Cosec Limited as a director on Mar 01, 2017

    1 pagesTM01

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on Mar 01, 2017

    1 pagesAD01

    Termination of appointment of Cosec Limited as a secretary on Mar 01, 2017

    1 pagesTM02

    Incorporation

    31 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2017

    Statement of capital on Mar 01, 2017

    • Capital: GBP 1
    SH01

    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