About

Registered Number: SC288106
Date of Incorporation: 27/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 3 months ago)
Registered Address: FYFE MOIR & ASSOCIATES, 58 Queens Road, Aberdeen, AB15 4YE

 

Established in 2005, Dl Process Solutions Ltd have registered office in Aberdeen, it's status in the Companies House registry is set to "Dissolved".

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.