About

Registered Number: SC253022
Date of Incorporation: 19/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 4 months ago)
Registered Address: St Sairs, Colpy, Insch, Aberdeenshire, AB52 6TG

 

D G D Services Ltd was setup in 2003. We do not know the number of employees at this business. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNCAN, Claire 17 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
DISS16(SOAS) - N/A 10 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 06 June 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 19 March 2012
AR01 - Annual Return 02 March 2012
AP03 - Appointment of secretary 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AA - Annual Accounts 05 April 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 18 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 02 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 17 September 2009
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 27 June 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 19 July 2005
AA - Annual Accounts 17 May 2005
363a - Annual Return 23 August 2004
225 - Change of Accounting Reference Date 07 June 2004
410(Scot) - N/A 16 January 2004
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
353 - Register of members 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
225 - Change of Accounting Reference Date 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 19 July 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 May 2010 Fully Satisfied

N/A

Bond & floating charge 12 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.