DTSI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDTSI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC026704
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DTSI LIMITED?

    Previous Company Names
    Company NameFromUntil
    RETAIL & GENERAL FINANCE LIMITEDJul 18, 1984Jul 18, 1984
    RETAIL AND GENERAL DISCOUNTING LIMITEDNov 29, 1948Nov 29, 1948

    What are the latest accounts for DTSI LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What is the status of the latest annual return for DTSI LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DTSI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 811,814
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    7 pagesAA

    Appointment of Mr Daniel Jonathan Webster as a secretary on Jan 15, 2015

    2 pagesAP03

    Termination of appointment of Ahmad Mohamed Al-Sayed as a director on Feb 02, 2015

    1 pagesTM01

    Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on Feb 02, 2015

    1 pagesTM01

    Annual return made up to Nov 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 811,814
    SH01

    Accounts for a dormant company made up to Feb 01, 2014

    7 pagesAA

    Termination of appointment of Khalifa Jassim Al-Kuwari as a director on Sep 02, 2014

    1 pagesTM01

    Appointment of Mr John Peter Edgar as a director

    2 pagesAP01

    Appointment of Mr Michael Ashley Ward as a director

    2 pagesAP01

    Termination of appointment of Kamel Maamria as a director

    1 pagesTM01

    Termination of appointment of Justine Goldberg as a secretary

    1 pagesTM02

    Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on Jul 25, 2013

    2 pagesCH01

    Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on Jul 25, 2013

    2 pagesCH01

    Annual return made up to Nov 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 811,814
    SH01

    Accounts for a dormant company made up to Feb 02, 2013

    7 pagesAA

    Annual return made up to Nov 08, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 28, 2012

    7 pagesAA

    Annual return made up to Nov 08, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Ahmad Mohamed Al-Sayed on May 07, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 29, 2011

    7 pagesAA

    Registered office address changed from * 151 St Vincent Street Glasgow G2 5NJ* on Mar 18, 2011

    1 pagesAD01

    Who are the officers of DTSI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Daniel Jonathan
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    194748810001
    EDGAR, John Peter
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritishChief Financial Officer188809210001
    WARD, Michael Ashley
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritishManaging Director114711020001
    DAVIES, James Ralph Parnell
    24 Batchelors Way
    HP7 9AJ Amersham
    Buckinghamshire
    Secretary
    24 Batchelors Way
    HP7 9AJ Amersham
    Buckinghamshire
    British47335710002
    DEAN, Simon David Hatherly
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Secretary
    151 St Vincent Street
    Glasgow
    G2 5NJ
    British80738310002
    GOLDBERG, Justine Magdalen
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    155062020001
    JERMAN, Susan
    29 Bathurst Mews
    W2 2SB London
    Secretary
    29 Bathurst Mews
    W2 2SB London
    British253160001
    AL-ABDULLA, Hussain Ali A.A., His Excellency Dr
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    QatarQatariState Minister151461500001
    AL-KUWARI, Khalifa Jassim
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    QatarQatariDirector151447210001
    AL-SAYED, Ahmad Mohamed, His Excellency Mr
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    QatarQatarState Minister151447960001
    ARMSTRONG, Anthony John
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Director
    151 St Vincent Street
    Glasgow
    G2 5NJ
    QatarAmericanDirector151470380001
    BANYARD, John Frederick
    21 Ardlui Gardens
    Milgavie
    G62 7RL Glasgow
    Strathclyde
    Director
    21 Ardlui Gardens
    Milgavie
    G62 7RL Glasgow
    Strathclyde
    BritishAccountant46813050001
    BAYOUMI, Omar Hugh, Dr
    37 Talbot Road
    W2 5JH London
    Director
    37 Talbot Road
    W2 5JH London
    BritishChartered Accountant43228440001
    BYRNE, Jeffrey
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Director
    151 St Vincent Street
    Glasgow
    G2 5NJ
    United KingdomBritishLawyer128115280001
    DE BOER, Clive Pieter
    Humphreys
    Magdalen Laver Nr Chipping
    CM5 0ER Ongar
    Essex
    Director
    Humphreys
    Magdalen Laver Nr Chipping
    CM5 0ER Ongar
    Essex
    United KingdomBritishRetail Executive113495620001
    DEAN, Simon David Hatherly
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Director
    151 St Vincent Street
    Glasgow
    G2 5NJ
    EnglandBritishChartered Secretary80738310002
    GARDNER, Robert
    182 Titwood Road
    Pollokshields
    G41 4DD Glasgow
    Director
    182 Titwood Road
    Pollokshields
    G41 4DD Glasgow
    BritishGeneral Manager81850001
    HAWKINS, John Graham
    45 The Avenue
    KT20 5DB Tadworth
    Surrey
    Director
    45 The Avenue
    KT20 5DB Tadworth
    Surrey
    EnglandBritishCompany Director18745830001
    JERMAN, Susan
    Apartment 743, Nell Gwynn House
    Sloane Avenue
    SW3 3BG London
    Director
    Apartment 743, Nell Gwynn House
    Sloane Avenue
    SW3 3BG London
    EnglandBritishChartered Secretary253160002
    LEARMONTH, Ronald Samuel
    10 Marlings Close
    BR7 6RL Chislehurst
    Kent
    Director
    10 Marlings Close
    BR7 6RL Chislehurst
    Kent
    BritishTreasurer35123170002
    LIVESEY, Paul Bryan
    Mares Hill Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    Director
    Mares Hill Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    BritishCompany Director253440002
    MAAMRIA, Kamel, Dr
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    QatarTunisianHead Of General Portfolio152546720001
    MCGUGAN, John Williamson
    12 Kildonan Drive
    G84 9SA Helensburgh
    Dunbartonshire
    Director
    12 Kildonan Drive
    G84 9SA Helensburgh
    Dunbartonshire
    BritishCompany Director43323480001
    MOUNTFORD, Helena Mary
    6 Cartwright Way
    Barnes
    SW13 8HB London
    Director
    6 Cartwright Way
    Barnes
    SW13 8HB London
    BritishChartered Accountant75330810001
    NAJDECKI, William Charles
    Westfield
    The Meads Old Avenue
    KT13 0LS Weybridge
    Surrey
    Director
    Westfield
    The Meads Old Avenue
    KT13 0LS Weybridge
    Surrey
    AmericanCompany Director61539560003
    SIMONS, David Martin
    La Welme Cottage
    The Street, Ewelme
    OX10 6HQ Oxford
    Oxfordshire
    Director
    La Welme Cottage
    The Street, Ewelme
    OX10 6HQ Oxford
    Oxfordshire
    British33419810001
    TANNA, Anil
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Director
    151 St Vincent Street
    Glasgow
    G2 5NJ
    EnglandBritishChartered Accountant13428130001
    WALSH, James Michael
    St Elia
    Eaton Park
    KT11 2JF Cobham
    Surrey
    Director
    St Elia
    Eaton Park
    KT11 2JF Cobham
    Surrey
    AmericanCompany Director17400930002
    WEBB, David Royston
    13 Buckingham House
    Courtlands Sheen Road
    TW10 5AX Richmond
    Surrey
    Director
    13 Buckingham House
    Courtlands Sheen Road
    TW10 5AX Richmond
    Surrey
    BritishLawyer11856310001
    WILLOUGHBY, George
    4 Seyton Court Seyton Avenue
    Giffnock
    G46 6QA Glasgow
    Director
    4 Seyton Court Seyton Avenue
    Giffnock
    G46 6QA Glasgow
    BritishChartered Accountant81840001

    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