Company NameDigital Speech Solutions Limited
Company StatusDissolved
Company NumberSC433253
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Boyle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Old Abbey Road
North Berwick
East Lothian
EH39 4BP
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed24 September 2012(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Daniel Boyle
70.00%
Ordinary
30 at £1June Elizabeth Boyle
30.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 February 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
3 February 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
22 October 2012Appointment of Whitelaw Wells as a secretary (2 pages)
22 October 2012Appointment of Whitelaw Wells as a secretary (2 pages)
22 October 2012Appointment of Mr Danny Boyle as a director (2 pages)
22 October 2012Appointment of Mr Danny Boyle as a director (2 pages)
24 September 2012Termination of appointment of Stephen Hemmings as a director (1 page)
24 September 2012Incorporation (28 pages)
24 September 2012Termination of appointment of Stephen Hemmings as a director (1 page)
24 September 2012Incorporation (28 pages)