Company NameDLST Limited
Company StatusDissolved
Company NumberSC494588
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)
Dissolution Date23 January 2018 (6 years, 3 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 David Joseph Suau
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12b Woodside Crescent
Park
Glasgow
G3 7UL
Scotland

Location

Registered Address12b Woodside Crescent
Park
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1David Suau
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
20 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (4 pages)
1 June 2017Application to strike the company off the register (4 pages)
27 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 May 2016Registered office address changed from 26 Hillside Road Glasgow G43 1DB to 12B Woodside Crescent Park Glasgow G3 7UL on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 26 Hillside Road Glasgow G43 1DB to 12B Woodside Crescent Park Glasgow G3 7UL on 6 May 2016 (1 page)
6 May 2016Director's details changed for Mr David Joseph Suau on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr David Joseph Suau on 6 May 2016 (2 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
18 December 2015Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
18 December 2015Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
14 January 2015Registered office address changed from 26 Hellside Road Glasgow Glasgow G43 1DB Scotland to 26 Hillside Road Glasgow G43 1DB on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 26 Hellside Road Glasgow Glasgow G43 1DB Scotland to 26 Hillside Road Glasgow G43 1DB on 14 January 2015 (1 page)
12 January 2015Director's details changed for Mr David Joseph Suau on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr David Joseph Suau on 12 January 2015 (2 pages)
8 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-08
  • GBP 2
(31 pages)
8 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-08
  • GBP 2
(31 pages)