Company NameDL Structural Design Ltd
Company StatusDissolved
Company NumberSC454255
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Director

Director NameMr Duncan William Logie
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Boswell Road
Portlethen
Aberdeen
AB12 4BA
Scotland

Location

Registered AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Duncan William Logie
100.00%
Ordinary

Financials

Year2014
Net Worth£4,878
Cash£4,591
Current Liabilities£9,163

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (1 page)
13 February 2020Micro company accounts made up to 31 July 2019 (5 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
29 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(22 pages)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(22 pages)