Company NameDDL Solutions Limited
Company StatusDissolved
Company NumberSC195863
CategoryPrivate Limited Company
Incorporation Date3 May 1999(24 years, 11 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Alexander Dempster
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address12/20 Constitution Street
Leith
Edinburgh
EH6 7BU
Scotland
Secretary NameLee-Anne Dempster
NationalityBritish
StatusClosed
Appointed28 June 2007(8 years, 1 month after company formation)
Appointment Duration8 years (closed 10 July 2015)
RoleCompany Director
Correspondence Address12/20 Constitution Street
Edinburgh
EH6 7BT
Scotland
Secretary NameClaire Dempster
NationalityBritish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Main Street
Low
Valleyfield
Fife
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1David Alexander Dempster
50.00%
Ordinary
1 at 1Ms Lee-anne Dempster
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£3
Current Liabilities£19,891

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Voluntary strike-off action has been suspended (1 page)
8 February 2013First Gazette notice for voluntary strike-off (1 page)
29 June 2012First Gazette notice for voluntary strike-off (1 page)
23 June 2012Voluntary strike-off action has been suspended (1 page)
10 March 2011Voluntary strike-off action has been suspended (1 page)
28 January 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
2 August 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(4 pages)
2 August 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(4 pages)
29 May 2010Compulsory strike-off action has been suspended (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Return made up to 03/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 May 2008Return made up to 03/05/08; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (2 pages)
23 May 2007Return made up to 03/05/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 June 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2005Return made up to 03/05/05; full list of members (6 pages)
23 May 2004Return made up to 03/05/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 August 2002Registered office changed on 15/08/02 from: 55/1 trafalgar lane edinburgh midlothian EH6 4DQ (1 page)
11 July 2002Return made up to 03/05/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 May 2001Return made up to 03/05/01; full list of members (6 pages)
11 April 2001Full accounts made up to 30 April 2000 (10 pages)
5 June 2000Return made up to 03/05/00; full list of members (6 pages)
8 June 1999New secretary appointed (2 pages)
9 May 1999Registered office changed on 09/05/99 from: 6 albany street edinburgh midlothian EH1 3QB (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
3 May 1999Incorporation (16 pages)