Company NameDS Corporate Wear Limited
Company StatusDissolved
Company NumberSC248588
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Anne Denise Dawson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(same day as company formation)
RoleClothing Retailer
Country of ResidenceScotland
Correspondence Address15 Benview Terrace
Blackburn
Aberdeen
AB21 0SJ
Scotland
Director NameMrs Karen Lorna Simpson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(same day as company formation)
RoleClothing Retailer
Country of ResidenceScotland
Correspondence Address16 Gordon Place
Rothienorman
Aberdeenshire
AB51 8XF
Scotland
Secretary NameMrs Karen Lorna Simpson
NationalityBritish
StatusClosed
Appointed30 April 2003(same day as company formation)
RoleClothing Retailer
Country of ResidenceScotland
Correspondence Address16 Gordon Place
Rothienorman
Aberdeenshire
AB51 8XF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.dscorporatewear.co.uk

Location

Registered Address16 Gordon Place
Rothienorman
Inverurie
Aberdeenshire
AB51 8XF
Scotland
ConstituencyBanff and Buchan
WardTurriff and District

Shareholders

1 at £1Anne Denise Dawson
50.00%
Ordinary
1 at £1Karen Lorna Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,499
Current Liabilities£15,220

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (3 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
(5 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Director's details changed for Anne Denise Dawson on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Karen Lorna Simpson on 30 April 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (12 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 May 2007Return made up to 30/04/07; no change of members (7 pages)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 May 2006Return made up to 30/04/06; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2004Registered office changed on 18/08/04 from: 68 townhead road inverurie aberdeenshire AB51 4RZ (1 page)
10 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 May 2004Return made up to 30/04/04; full list of members (7 pages)
4 June 2003Partic of mort/charge * (6 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003Incorporation (15 pages)