DTSK LIMITED

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

    Company NameDTSK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC074296
    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 DTSK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DTSK LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DTSK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRODIAN TRUSTEES LIMITEDFeb 14, 1996Feb 14, 1996
    HARRODS GROUP TRUSTEES LIMITEDJan 30, 1994Jan 30, 1994
    HOUSE OF FRASER TRUSTEES LIMITEDMar 24, 1981Mar 24, 1981

    What are the latest accounts for DTSK LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 01, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for DTSK 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

    Appointment of Mr Ahmad Mohammed F. Q. Al-Khanji as a director on Feb 16, 2015

    2 pagesAP01

    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 2
    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 Mr Ahmad Mohamed Al-Sayed on Jul 25, 2013

    2 pagesCH01

    Director's details changed for 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 2
    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

    6 pagesAA

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

    1 pagesAD01

    Termination of appointment of Jeffrey Byrne as a director

    1 pagesTM01

    Who are the officers of DTSK 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
    194748990001
    AL-KHANJI, Ahmad Mohammed F Q
    Ooredoo Tower
    West Bay Doha
    6th Floor
    Qatar
    Director
    Ooredoo Tower
    West Bay Doha
    6th Floor
    Qatar
    QatarQatari195048850001
    EDGAR, John Peter
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritish188809210001
    WARD, Michael Ashley
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritish114711020001
    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
    155062030001
    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
    QatarQatari151461500001
    AL-KUWARI, Khalifa Jassim
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    QatarQatari151447210001
    AL-SAYED, Ahmad Mohamed, His Excellency Mr
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    QatarQatar151447960001
    ANDERSON, Alexander
    12 Lawn Close
    Sundridge Close
    BR1 3NA Bromley
    Kent
    Director
    12 Lawn Close
    Sundridge Close
    BR1 3NA Bromley
    Kent
    British34296350001
    ARMSTRONG, Anthony John
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Director
    151 St Vincent Street
    Glasgow
    G2 5NJ
    QatarAmerican151470380001
    BEKENN, Jonathon James
    214 Old Brompton Road
    SW5 0BX London
    Director
    214 Old Brompton Road
    SW5 0BX London
    EnglandBritish46555670002
    BYRNE, Jeffrey
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Director
    151 St Vincent Street
    Glasgow
    G2 5NJ
    United KingdomBritish128115280001
    CRADDOCK, William Aleck
    17 Tretawn Park
    Mill Hill
    NW7 4PS London
    Director
    17 Tretawn Park
    Mill Hill
    NW7 4PS London
    British254020001
    DEAN, Simon David Hatherly
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Director
    151 St Vincent Street
    Glasgow
    G2 5NJ
    EnglandBritish80738310002
    FRITH, Stanley William
    Thornfield House 13 Vine Road
    Barnes
    SW13 0NE London
    Director
    Thornfield House 13 Vine Road
    Barnes
    SW13 0NE London
    British70003870001
    HAWKINS, John Graham
    45 The Avenue
    KT20 5DB Tadworth
    Surrey
    Director
    45 The Avenue
    KT20 5DB Tadworth
    Surrey
    EnglandBritish18745830001
    HILL, Ronald James
    Yew Tree House Cross End Lane
    Thurleigh
    MK44 2ED Bedford
    Bedfordshire
    Director
    Yew Tree House Cross End Lane
    Thurleigh
    MK44 2ED Bedford
    Bedfordshire
    British30910710001
    JERMAN, Susan
    Apartment 743, Nell Gwynn House
    Sloane Avenue
    SW3 3BG London
    Director
    Apartment 743, Nell Gwynn House
    Sloane Avenue
    SW3 3BG London
    EnglandBritish253160002
    LIVESEY, Paul Bryan
    Mares Hill Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    Director
    Mares Hill Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    British253440002
    MAAMRIA, Kamel, Dr
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    QatarTunisian152546720001
    NAJDECKI, William Charles
    Westfield
    The Meads Old Avenue
    KT13 0LS Weybridge
    Surrey
    Director
    Westfield
    The Meads Old Avenue
    KT13 0LS Weybridge
    Surrey
    American61539560003
    PEAT, Gerrard Charles
    Flat 10
    35 Pont Street
    SW1X 0BB London
    Director
    Flat 10
    35 Pont Street
    SW1X 0BB London
    EnglandBritish1115360001
    SAINSBURY, Fyfe
    25 Holden Street
    Battersea
    SW11 5UW London
    Director
    25 Holden Street
    Battersea
    SW11 5UW London
    British43217840001
    SCOTT, Malcolm Macgregor
    Bellendean,Mossdale Grove
    Pine Hills Hutton Lowcross
    TS14 8JB Guisborough
    Cleveland
    Director
    Bellendean,Mossdale Grove
    Pine Hills Hutton Lowcross
    TS14 8JB Guisborough
    Cleveland
    British811150001
    SCOTT, Richard John
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    Director
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    EnglandBritish139713290001
    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
    SYRETT, Henry
    60 Bywell Road
    SR6 7QT Sunderland
    Tyne & Wear
    Director
    60 Bywell Road
    SR6 7QT Sunderland
    Tyne & Wear
    British253170001
    TANNA, Anil
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Director
    151 St Vincent Street
    Glasgow
    G2 5NJ
    EnglandBritish13428130001
    WALSH, James Michael
    St Elia
    Eaton Park
    KT11 2JF Cobham
    Surrey
    Director
    St Elia
    Eaton Park
    KT11 2JF Cobham
    Surrey
    American17400930002
    WEBB, David Royston
    13 Buckingham House
    Courtlands Sheen Road
    TW10 5AX Richmond
    Surrey
    Director
    13 Buckingham House
    Courtlands Sheen Road
    TW10 5AX Richmond
    Surrey
    British11856310001
    WHITE, Ronald Walter
    Claywater 4 Willowmere
    KT10 9TY Esher
    Surrey
    England
    Director
    Claywater 4 Willowmere
    KT10 9TY Esher
    Surrey
    England
    British27206650001
    WILLOUGHBY, George
    3a Humbie Court
    Old Humbie Road Newton Mearns
    G77 5PQ Glasgow
    Director
    3a Humbie Court
    Old Humbie Road Newton Mearns
    G77 5PQ Glasgow
    British81840002

    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