Company NameDavidson Distribution Services Limited
Company StatusDissolved
Company NumberSC475461
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Kristopher Miller
Date of BirthOctober 1986 (Born 37 years ago)
NationalityScottish
StatusClosed
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Director NameMr Dale Carmichael
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 November 2015)
RoleSales Director
Country of ResidenceScotland
Correspondence Address91 Perth Road
Cowdenbeath
KY4 9HB
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

100 at £1Krstopher Miller
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
29 November 2016Notice of final meeting of creditors (2 pages)
29 November 2016Notice of final meeting of creditors (2 pages)
15 April 2016Registered office address changed from 4a Marine Esplanade Edinburgh Lothians EH6 7LU to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 15 April 2016 (2 pages)
15 April 2016Court order notice of winding up (1 page)
15 April 2016Notice of winding up order (1 page)
15 April 2016Registered office address changed from 4a Marine Esplanade Edinburgh Lothians EH6 7LU to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 15 April 2016 (2 pages)
15 April 2016Notice of winding up order (1 page)
15 April 2016Court order notice of winding up (1 page)
21 January 2016Voluntary strike-off action has been suspended (1 page)
21 January 2016Voluntary strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Application to strike the company off the register (3 pages)
17 December 2015Application to strike the company off the register (3 pages)
30 November 2015Termination of appointment of Dale Carmichael as a director on 26 November 2015 (2 pages)
30 November 2015Termination of appointment of Dale Carmichael as a director on 26 November 2015 (2 pages)
19 June 2015Appointment of Mr Dale Carmichael as a director on 19 June 2015 (2 pages)
19 June 2015Appointment of Mr Dale Carmichael as a director on 19 June 2015 (2 pages)
12 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
20 February 2015Registered office address changed from 4/18 Colonsay View Edinburgh EH5 1FH Scotland to 4a Marine Esplanade Edinburgh Lothians EH6 7LU on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 4/18 Colonsay View Edinburgh EH5 1FH Scotland to 4a Marine Esplanade Edinburgh Lothians EH6 7LU on 20 February 2015 (1 page)