About

Registered Number: SC318686
Date of Incorporation: 15/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (5 years and 4 months ago)
Registered Address: First Floor, Unit 4 Earls Court, Earls Gate Business Park, Grangemouth, Stirlingshire, FK3 8ZE,

 

Having been setup in 2007, Dsm Resources Ltd has its registered office in Grangemouth, Stirlingshire, it's status at Companies House is "Dissolved". There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOODIE, Douglas Seaton 15 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MOODIE, Ellen 15 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 24 September 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
CS01 - N/A 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 30 January 2019
AA01 - Change of accounting reference date 30 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 16 March 2016
AD01 - Change of registered office address 16 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 07 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AD01 - Change of registered office address 18 May 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.