DS TECHNOLOGIES LTD: Filings

  • Overview

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

    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

    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