Company NameThe Dsa Practice Ltd
DirectorAnna Mary Semple
Company StatusLiquidation
Company NumberSC456894
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Anna Mary Semple
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleEnablement
Country of ResidenceScotland
Correspondence Address12/2 Lennox Street
Edinburgh
EH4 1QA
Scotland
Director NameMr Alexander James Dick
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Queen Street
Edinburgh
Midlothian
EH2 1JE
Scotland

Location

Registered AddressC/O Frp Advisory Trading Limited The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alexander Dick
100.00%
Ordinary

Accounts

Latest Accounts30 August 2020 (3 years, 8 months ago)
Next Accounts Due30 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return15 August 2022 (1 year, 8 months ago)
Next Return Due29 August 2023 (overdue)

Filing History

27 February 2024Court order for early dissolution in a winding-up by the court (3 pages)
12 September 2022Court order in a winding-up (& Court Order attachment) (4 pages)
12 September 2022Registered office address changed from Fettes Park 496, Ferry Road Edinburgh EH5 2DL Scotland to C/O Frp Advisory Trading Limited the Beacon 176 st. Vincent Street Glasgow G2 5SG on 12 September 2022 (3 pages)
22 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 August 2020 (10 pages)
25 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 August 2019 (10 pages)
25 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
9 December 2019Registered office address changed from 113/115 George Street 2nd Floor Edinburgh EH2 4JN Scotland to Fettes Park 496, Ferry Road Edinburgh EH5 2DL on 9 December 2019 (1 page)
26 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 30 August 2018 (16 pages)
8 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
27 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 December 2016Registered office address changed from 5 Shandwick Place Princes House Edinburgh EH2 4RG Scotland to 113/115 George Street 2nd Floor Edinburgh EH2 4JN on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 5 Shandwick Place Princes House Edinburgh EH2 4RG Scotland to 113/115 George Street 2nd Floor Edinburgh EH2 4JN on 13 December 2016 (1 page)
29 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
4 July 2016Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland to 5 Shandwick Place Princes House Edinburgh EH2 4RG on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland to 5 Shandwick Place Princes House Edinburgh EH2 4RG on 4 July 2016 (1 page)
21 June 2016Registered office address changed from 15 Queen Street Edinburgh Midlothian EH2 1JE to 22 Great King Street Edinburgh EH3 6QH on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 15 Queen Street Edinburgh Midlothian EH2 1JE to 22 Great King Street Edinburgh EH3 6QH on 21 June 2016 (1 page)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 May 2016Termination of appointment of Alexander James Dick as a director on 3 May 2016 (1 page)
3 May 2016Appointment of Ms. Anna Mary Semple as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of Alexander James Dick as a director on 3 May 2016 (1 page)
3 May 2016Appointment of Ms. Anna Mary Semple as a director on 3 May 2016 (2 pages)
21 October 2015Director's details changed for Mr Alexander James Dick on 21 October 2015 (2 pages)
21 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Director's details changed for Mr Alexander James Dick on 21 October 2015 (2 pages)
30 May 2015Registered office address changed from 16 Young Street Edinburgh EH2 4JB to 15 Queen Street Edinburgh Midlothian EH2 1JE on 30 May 2015 (2 pages)
30 May 2015Registered office address changed from 16 Young Street Edinburgh EH2 4JB to 15 Queen Street Edinburgh Midlothian EH2 1JE on 30 May 2015 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Registered office address changed from 5 Coates Crescent Edinburgh EH3 7AL United Kingdom to 16 Young Street Edinburgh EH2 4JB on 28 August 2014 (1 page)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Registered office address changed from 5 Coates Crescent Edinburgh EH3 7AL United Kingdom to 16 Young Street Edinburgh EH2 4JB on 28 August 2014 (1 page)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Registered office address changed from 16 Young Street Edinburgh EH2 4JB Scotland to 16 Young Street Edinburgh EH2 4JB on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 16 Young Street Edinburgh EH2 4JB Scotland to 16 Young Street Edinburgh EH2 4JB on 28 August 2014 (1 page)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 1
(27 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 1
(27 pages)