Company NameD S L Express Aberdeen Ltd
Company StatusDissolved
Company NumberSC473478
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Dissolution Date21 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Morris Ledley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year after company formation)
Appointment Duration11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Howes Drive
Aberdeen
AB16 7FH
Scotland
Director NameMiss Akram Mazhari
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(1 year, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Hazlehead Gardens
Aberdeen
AB15 8EA
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Akram Mazhari
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 May 2017Final Gazette dissolved following liquidation (1 page)
21 May 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Notice of final meeting of creditors (2 pages)
21 February 2017Notice of final meeting of creditors (2 pages)
22 March 2016Notice of winding up order (1 page)
22 March 2016Court order notice of winding up (1 page)
22 March 2016Registered office address changed from Unit 3 Valleyfield Trading Estate Errol Perth PH2 7st Scotland to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 22 March 2016 (2 pages)
22 March 2016Notice of winding up order (1 page)
22 March 2016Registered office address changed from Unit 3 Valleyfield Trading Estate Errol Perth PH2 7st Scotland to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 22 March 2016 (2 pages)
22 March 2016Court order notice of winding up (1 page)
21 March 2016Termination of appointment of Peter Morris Ledley as a director on 26 February 2016 (1 page)
21 March 2016Termination of appointment of Peter Morris Ledley as a director on 26 February 2016 (1 page)
23 February 2016Termination of appointment of Akram Mazhari as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Akram Mazhari as a director on 23 February 2016 (1 page)
27 January 2016Appointment of Ms Akram Mazhari as a director on 27 January 2016 (2 pages)
27 January 2016Appointment of Ms Akram Mazhari as a director on 27 January 2016 (2 pages)
11 August 2015Registered office address changed from Office C, Unit 4 Blackness Road Altens Industrial Estate Aberdeen AB12 3LH to Unit 3 Valleyfield Trading Estate Errol Perth PH2 7st on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Office C, Unit 4 Blackness Road Altens Industrial Estate Aberdeen AB12 3LH to Unit 3 Valleyfield Trading Estate Errol Perth PH2 7st on 11 August 2015 (1 page)
22 May 2015Termination of appointment of Akram Mazhari as a director on 11 May 2015 (1 page)
22 May 2015Termination of appointment of Akram Mazhari as a director on 11 May 2015 (1 page)
11 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(3 pages)
11 May 2015Appointment of Mr Peter Morris Ledley as a director on 1 April 2015 (2 pages)
11 May 2015Appointment of Mr Peter Morris Ledley as a director on 1 April 2015 (2 pages)
11 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(3 pages)
11 May 2015Appointment of Mr Peter Morris Ledley as a director on 1 April 2015 (2 pages)
25 March 2014Incorporation (35 pages)
25 March 2014Incorporation (35 pages)