Advanced company searchLink opens in new window

DS TECHNOLOGIES LTD

Company number SC633412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2021 TM01 Termination of appointment of Matthew Charles Turner-Daly as a director on 1 November 2021
11 Oct 2021 CERTNM Company name changed digital self LTD\certificate issued on 11/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-11
28 Sep 2021 WU03(Scot) Termination of appointment of provisional liquidator in a winding-up by the court
08 Sep 2021 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
01 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
24 Nov 2020 TM01 Termination of appointment of Steven Gormley as a director on 13 November 2020
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 500
10 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with updates
10 Aug 2020 CH01 Director's details changed for Mr Craig Joseph Muir on 1 June 2020
10 Aug 2020 PSC04 Change of details for Mr Craig Joseph Muir as a person with significant control on 1 June 2020
28 May 2020 TM01 Termination of appointment of Mark Tindal as a director on 28 May 2020
08 Apr 2020 CH01 Director's details changed for Mr Craig Joseph Muir on 1 April 2020
23 Mar 2020 AP01 Appointment of Mr Mark Tindal as a director on 20 March 2020
23 Mar 2020 AP01 Appointment of Mr Matthew Charles Turner-Daly as a director on 20 March 2020
23 Mar 2020 AP01 Appointment of Mr Steven Gormley as a director on 20 March 2020
23 Mar 2020 AP01 Appointment of Mr Troy White as a director on 20 March 2020
13 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2019 PSC01 Notification of Craig Joseph Muir as a person with significant control on 6 August 2019
08 Aug 2019 AD01 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 8 August 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-06
06 Aug 2019 TM01 Termination of appointment of Neil David Forbes as a director on 6 August 2019
06 Aug 2019 TM01 Termination of appointment of Malcolm James Robert Donald as a director on 6 August 2019