About

Registered Number: SC178046
Date of Incorporation: 15/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2016 (8 years and 3 months ago)
Registered Address: Mill Of Monquich, Netherley, Stonehaven, Grampian, AB39 3QR

 

Established in 1997, Dsm Process Ltd are based in Stonehaven, it has a status of "Dissolved". The companies director is listed as Cameron Lauren Associates Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMERON LAUREN ASSOCIATES LTD 21 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2016
4.26(Scot) - N/A 16 October 2015
RESOLUTIONS - N/A 19 July 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 08 October 2004
288b - Notice of resignation of directors or secretaries 02 May 2004
419b(Scot) - N/A 12 December 2003
419b(Scot) - N/A 28 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
CERTNM - Change of name certificate 26 November 2003
466(Scot) - N/A 25 November 2003
410(Scot) - N/A 25 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 12 August 2003
466(Scot) - N/A 04 June 2003
466(Scot) - N/A 03 June 2003
410(Scot) - N/A 02 June 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
RESOLUTIONS - N/A 28 June 2002
410(Scot) - N/A 28 June 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 03 September 2001
410(Scot) - N/A 09 May 2001
419a(Scot) - N/A 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2001
SA - Shares agreement 14 March 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 09 August 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 24 August 1998
410(Scot) - N/A 16 July 1998
225 - Change of Accounting Reference Date 09 July 1998
RESOLUTIONS - N/A 05 June 1998
MEM/ARTS - N/A 05 June 1998
287 - Change in situation or address of Registered Office 20 April 1998
NEWINC - New incorporation documents 15 August 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 November 2003 Outstanding

N/A

Floating charge 23 May 2003 Outstanding

N/A

Floating charge 25 June 2002 Outstanding

N/A

Floating charge 04 May 2001 Outstanding

N/A

Bond & floating charge 06 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.