DTSI LIMITED
Overview
Company Name | DTSI LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC026704 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DTSI LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DTSI LIMITED located?
Registered Office Address | 1 George Square G2 1AL Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DTSI LIMITED?
Company Name | From | Until |
---|---|---|
RETAIL & GENERAL FINANCE LIMITED | Jul 18, 1984 | Jul 18, 1984 |
RETAIL AND GENERAL DISCOUNTING LIMITED | Nov 29, 1948 | Nov 29, 1948 |
What are the latest accounts for DTSI LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2015 |
What is the status of the latest annual return for DTSI LIMITED?
Annual Return |
|
---|
What are the latest filings for DTSI LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Daniel Jonathan Webster as a secretary on Jan 15, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ahmad Mohamed Al-Sayed as a director on Feb 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on Feb 02, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 01, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Khalifa Jassim Al-Kuwari as a director on Sep 02, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Peter Edgar as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Ashley Ward as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kamel Maamria as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Justine Goldberg as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on Jul 25, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on Jul 25, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 02, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 28, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Ahmad Mohamed Al-Sayed on May 07, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 29, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from * 151 St Vincent Street Glasgow G2 5NJ* on Mar 18, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of DTSI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEBSTER, Daniel Jonathan | Secretary | George Square G2 1AL Glasgow 1 | 194748810001 | |||||||
EDGAR, John Peter | Director | George Square G2 1AL Glasgow 1 | England | British | Chief Financial Officer | 188809210001 | ||||
WARD, Michael Ashley | Director | George Square G2 1AL Glasgow 1 | England | British | Managing Director | 114711020001 | ||||
DAVIES, James Ralph Parnell | Secretary | 24 Batchelors Way HP7 9AJ Amersham Buckinghamshire | British | 47335710002 | ||||||
DEAN, Simon David Hatherly | Secretary | 151 St Vincent Street Glasgow G2 5NJ | British | 80738310002 | ||||||
GOLDBERG, Justine Magdalen | Secretary | George Square G2 1AL Glasgow 1 Scotland | 155062020001 | |||||||
JERMAN, Susan | Secretary | 29 Bathurst Mews W2 2SB London | British | 253160001 | ||||||
AL-ABDULLA, Hussain Ali A.A., His Excellency Dr | Director | George Square G2 1AL Glasgow 1 | Qatar | Qatari | State Minister | 151461500001 | ||||
AL-KUWARI, Khalifa Jassim | Director | George Square G2 1AL Glasgow 1 Scotland | Qatar | Qatari | Director | 151447210001 | ||||
AL-SAYED, Ahmad Mohamed, His Excellency Mr | Director | George Square G2 1AL Glasgow 1 | Qatar | Qatar | State Minister | 151447960001 | ||||
ARMSTRONG, Anthony John | Director | 151 St Vincent Street Glasgow G2 5NJ | Qatar | American | Director | 151470380001 | ||||
BANYARD, John Frederick | Director | 21 Ardlui Gardens Milgavie G62 7RL Glasgow Strathclyde | British | Accountant | 46813050001 | |||||
BAYOUMI, Omar Hugh, Dr | Director | 37 Talbot Road W2 5JH London | British | Chartered Accountant | 43228440001 | |||||
BYRNE, Jeffrey | Director | 151 St Vincent Street Glasgow G2 5NJ | United Kingdom | British | Lawyer | 128115280001 | ||||
DE BOER, Clive Pieter | Director | Humphreys Magdalen Laver Nr Chipping CM5 0ER Ongar Essex | United Kingdom | British | Retail Executive | 113495620001 | ||||
DEAN, Simon David Hatherly | Director | 151 St Vincent Street Glasgow G2 5NJ | England | British | Chartered Secretary | 80738310002 | ||||
GARDNER, Robert | Director | 182 Titwood Road Pollokshields G41 4DD Glasgow | British | General Manager | 81850001 | |||||
HAWKINS, John Graham | Director | 45 The Avenue KT20 5DB Tadworth Surrey | England | British | Company Director | 18745830001 | ||||
JERMAN, Susan | Director | Apartment 743, Nell Gwynn House Sloane Avenue SW3 3BG London | England | British | Chartered Secretary | 253160002 | ||||
LEARMONTH, Ronald Samuel | Director | 10 Marlings Close BR7 6RL Chislehurst Kent | British | Treasurer | 35123170002 | |||||
LIVESEY, Paul Bryan | Director | Mares Hill Hedgerley Lane SL9 7NS Gerrards Cross Buckinghamshire | British | Company Director | 253440002 | |||||
MAAMRIA, Kamel, Dr | Director | George Square G2 1AL Glasgow 1 Scotland | Qatar | Tunisian | Head Of General Portfolio | 152546720001 | ||||
MCGUGAN, John Williamson | Director | 12 Kildonan Drive G84 9SA Helensburgh Dunbartonshire | British | Company Director | 43323480001 | |||||
MOUNTFORD, Helena Mary | Director | 6 Cartwright Way Barnes SW13 8HB London | British | Chartered Accountant | 75330810001 | |||||
NAJDECKI, William Charles | Director | Westfield The Meads Old Avenue KT13 0LS Weybridge Surrey | American | Company Director | 61539560003 | |||||
SIMONS, David Martin | Director | La Welme Cottage The Street, Ewelme OX10 6HQ Oxford Oxfordshire | British | 33419810001 | ||||||
TANNA, Anil | Director | 151 St Vincent Street Glasgow G2 5NJ | England | British | Chartered Accountant | 13428130001 | ||||
WALSH, James Michael | Director | St Elia Eaton Park KT11 2JF Cobham Surrey | American | Company Director | 17400930002 | |||||
WEBB, David Royston | Director | 13 Buckingham House Courtlands Sheen Road TW10 5AX Richmond Surrey | British | Lawyer | 11856310001 | |||||
WILLOUGHBY, George | Director | 4 Seyton Court Seyton Avenue Giffnock G46 6QA Glasgow | British | Chartered Accountant | 81840001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0