Company NameD & S Acquisitions Limited
Company StatusDissolved
Company NumberSC331672
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressPlot 1 7 Guiltreehilll
Ayr
KA7 4XG
Scotland
Secretary NameMr Stephen Sutherland
NationalityScottish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPlot 1 7 Guiltreehilll
Ayr
KA7 4XG
Scotland
Director NameMr Derek Sloan Davie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address57 Maybole Road
Ayr
Ayrshire
KA7 4SF
Scotland

Location

Registered Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Derek Sloan Davie
50.00%
Ordinary
50 at £1Stephen Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth£11,406
Cash£13,190
Current Liabilities£39,591

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (3 pages)
12 October 2018Termination of appointment of Derek Sloan Davie as a director on 31 March 2013 (1 page)
31 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Secretary's details changed for Mr Stephen Sutherland on 29 June 2016 (1 page)
29 June 2016Director's details changed for Mr Stephen Sutherland on 29 June 2016 (2 pages)
29 June 2016Secretary's details changed for Mr Stephen Sutherland on 29 June 2016 (1 page)
29 June 2016Director's details changed for Mr Stephen Sutherland on 29 June 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
21 March 2012Registered office address changed from 92 Bathurst Drive Ayr Ayrshire KA7 4UE on 21 March 2012 (1 page)
21 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
21 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
21 March 2012Registered office address changed from 92 Bathurst Drive Ayr Ayrshire KA7 4UE on 21 March 2012 (1 page)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Derek Sloan Davie on 22 July 2010 (2 pages)
5 October 2010Director's details changed for Derek Sloan Davie on 22 July 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Derek Sloan Davie on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Derek Sloan Davie on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Stephen Sutherland on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Stephen Sutherland on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Stephen Sutherland on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Derek Sloan Davie on 1 October 2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 December 2008Return made up to 01/10/08; full list of members (4 pages)
17 December 2008Return made up to 01/10/08; full list of members (4 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: the kraigs 176 mill o' shield road drongan KA6 7BA (1 page)
10 October 2007Registered office changed on 10/10/07 from: the kraigs 176 mill o' shield road drongan KA6 7BA (1 page)
1 October 2007Incorporation (17 pages)
1 October 2007Incorporation (17 pages)