DS TECHNOLOGIES LTD

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

    Company NameDS TECHNOLOGIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC633412
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DS TECHNOLOGIES LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DS TECHNOLOGIES LTD located?

    Registered Office Address
    Unit 1 Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DS TECHNOLOGIES LTD?

    Previous Company Names
    Company NameFromUntil
    DIGITAL SELF LTDAug 07, 2019Aug 07, 2019
    SLLP 268 LIMITEDJun 14, 2019Jun 14, 2019

    What are the latest accounts for DS TECHNOLOGIES LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2020

    What are the latest filings for DS TECHNOLOGIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Matthew Charles Turner-Daly as a director on Nov 01, 2021

    1 pagesTM01

    Certificate of change of name

    Company name changed digital self LTD\certificate issued on 11/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2021

    RES15

    Termination of appointment of provisional liquidator in a winding-up by the court

    4 pagesWU03(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Confirmation statement made on Jun 13, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    10 pagesAA

    Termination of appointment of Steven Gormley as a director on Nov 13, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 29, 2020

    • Capital: GBP 500
    3 pagesSH01

    Confirmation statement made on Jun 13, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Craig Joseph Muir on Jun 01, 2020

    2 pagesCH01

    Change of details for Mr Craig Joseph Muir as a person with significant control on Jun 01, 2020

    2 pagesPSC04

    Termination of appointment of Mark Tindal as a director on May 28, 2020

    1 pagesTM01

    Director's details changed for Mr Craig Joseph Muir on Apr 01, 2020

    2 pagesCH01

    Appointment of Mr Mark Tindal as a director on Mar 20, 2020

    2 pagesAP01

    Appointment of Mr Matthew Charles Turner-Daly as a director on Mar 20, 2020

    2 pagesAP01

    Appointment of Mr Steven Gormley as a director on Mar 20, 2020

    2 pagesAP01

    Appointment of Mr Troy White as a director on Mar 20, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Craig Joseph Muir as a person with significant control on Aug 06, 2019

    2 pagesPSC01

    Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Unit 1 Inverbreakie Steading Inverbreakie Industrial Estate Invergordon IV18 0LP on Aug 08, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 07, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 06, 2019

    RES15

    Termination of appointment of Malcolm James Robert Donald as a director on Aug 06, 2019

    1 pagesTM01

    Termination of appointment of Neil David Forbes as a director on Aug 06, 2019

    1 pagesTM01

    Who are the officers of DS TECHNOLOGIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HATCH, Steven
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Scotland
    Director
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Scotland
    CyprusBritish261216820001
    MUIR, Craig Joseph
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Scotland
    Director
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Scotland
    MaltaBritish261217310003
    WHITE, Troy
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Scotland
    Director
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Scotland
    KenyaAmerican266838370001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC341053
    129592570001
    DONALD, Malcolm James Robert
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritish139011100002
    FORBES, Neil David
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritish79872120002
    GORMLEY, Steven
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Scotland
    Director
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Scotland
    ScotlandBritish268373870001
    TINDAL, Mark
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Scotland
    Director
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Scotland
    EnglandBritish176516090001
    TURNER-DALY, Matthew Charles
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Scotland
    Director
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Scotland
    EnglandBritish265113780001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Craig Joseph Muir
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Scotland
    Aug 06, 2019
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Scotland
    No
    Nationality: British
    Country of Residence: Malta
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DS TECHNOLOGIES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 14, 2019Aug 06, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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