About

Registered Number: SC288106
Date of Incorporation: 27/07/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (6 years and 2 months ago)
Registered Address: FYFE MOIR & ASSOCIATES, 58 Queens Road, Aberdeen, AB15 4YE

 

Based in Aberdeen, Dl Process Solutions Ltd was registered on 27 July 2005. The companies directors are listed as Lilley, Linda, Lilley, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLEY, David 01 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LILLEY, Linda 22 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 16 November 2018
AA - Annual Accounts 23 October 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 27 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
PSC04 - N/A 27 July 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 18 July 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 31 July 2015
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 14 October 2011
AD01 - Change of registered office address 14 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 22 October 2009
AD01 - Change of registered office address 22 October 2009
287 - Change in situation or address of Registered Office 27 July 2009
287 - Change in situation or address of Registered Office 30 June 2009
287 - Change in situation or address of Registered Office 07 May 2009
MEM/ARTS - N/A 03 March 2009
AA - Annual Accounts 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 10 June 2008
287 - Change in situation or address of Registered Office 25 April 2008
AA - Annual Accounts 07 February 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
CERTNM - Change of name certificate 16 November 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
225 - Change of Accounting Reference Date 05 September 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.