Company NameDVK Planning & Logistics Solutions Ltd
Company StatusDissolved
Company NumberSC431971
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameDGS Oilfield Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Donna McGregor
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Gerald Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address265 Springhill Road
Aberdeen
AB16 7SJ
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Donna Mcgregor
100.00%
Ordinary

Financials

Year2014
Net Worth-£968
Cash£3,093
Current Liabilities£18,284

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

1 December 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
17 November 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 17 November 2020 (1 page)
15 October 2020Micro company accounts made up to 30 September 2019 (6 pages)
23 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
22 October 2019Registered office address changed from 265 Springhill Road Aberdeen AB16 7SJ to 1a Cluny Square Buckie AB56 1AH on 22 October 2019 (1 page)
17 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
10 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
(3 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
25 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Termination of appointment of Gerald Smith as a director on 28 April 2014 (1 page)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Termination of appointment of Gerald Smith as a director on 28 April 2014 (1 page)
28 August 2014Registered office address changed from 58 Cairncry Court Aberdeen AB16 5YB Scotland to 265 Springhill Road Aberdeen AB16 7SJ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 58 Cairncry Court Aberdeen AB16 5YB Scotland to 265 Springhill Road Aberdeen AB16 7SJ on 28 August 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 April 2014Registered office address changed from 205 Flat C Westburn Road Aberdeen AB25 2QF on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 205 Flat C Westburn Road Aberdeen AB25 2QF on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 205 Flat C Westburn Road Aberdeen AB25 2QF on 7 April 2014 (1 page)
18 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
29 November 2012Registered office address changed from C/O Moore & Co 65 Bath Street Glasgow G2 2BX Scotland on 29 November 2012 (1 page)
29 November 2012Registered office address changed from C/O Moore & Co 65 Bath Street Glasgow G2 2BX Scotland on 29 November 2012 (1 page)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)