DTSK LIMITED
Overview
| Company Name | DTSK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC074296 |
| 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 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 Address | No |
What were the previous names of DTSK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARRODIAN TRUSTEES LIMITED | Feb 14, 1996 | Feb 14, 1996 |
| HARRODS GROUP TRUSTEES LIMITED | Jan 30, 1994 | Jan 30, 1994 |
| HOUSE OF FRASER TRUSTEES LIMITED | Mar 24, 1981 | Mar 24, 1981 |
What are the latest accounts for DTSK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 01, 2014 |
What is the status of the latest annual return for DTSK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DTSK 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 | ||||||||||
Appointment of Mr Ahmad Mohammed F. Q. Al-Khanji as a director on Feb 16, 2015 | 2 pages | AP01 | ||||||||||
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 Mr Ahmad Mohamed Al-Sayed on Jul 25, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for 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 | 6 pages | AA | ||||||||||
Registered office address changed from * 151 St Vincent Street Glasgow G2 5NJ* on Mar 18, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jeffrey Byrne as a director | 1 pages | TM01 | ||||||||||
Who are the officers of DTSK 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 | 194748990001 | |||||||
| AL-KHANJI, Ahmad Mohammed F Q | Director | Ooredoo Tower West Bay Doha 6th Floor Qatar | Qatar | Qatari | 195048850001 | |||||
| EDGAR, John Peter | Director | George Square G2 1AL Glasgow 1 | England | British | 188809210001 | |||||
| WARD, Michael Ashley | Director | George Square G2 1AL Glasgow 1 | England | British | 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 | 155062030001 | |||||||
| 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 | 151461500001 | |||||
| AL-KUWARI, Khalifa Jassim | Director | George Square G2 1AL Glasgow 1 Scotland | Qatar | Qatari | 151447210001 | |||||
| AL-SAYED, Ahmad Mohamed, His Excellency Mr | Director | George Square G2 1AL Glasgow 1 | Qatar | Qatar | 151447960001 | |||||
| ANDERSON, Alexander | Director | 12 Lawn Close Sundridge Close BR1 3NA Bromley Kent | British | 34296350001 | ||||||
| ARMSTRONG, Anthony John | Director | 151 St Vincent Street Glasgow G2 5NJ | Qatar | American | 151470380001 | |||||
| BEKENN, Jonathon James | Director | 214 Old Brompton Road SW5 0BX London | England | British | 46555670002 | |||||
| BYRNE, Jeffrey | Director | 151 St Vincent Street Glasgow G2 5NJ | United Kingdom | British | 128115280001 | |||||
| CRADDOCK, William Aleck | Director | 17 Tretawn Park Mill Hill NW7 4PS London | British | 254020001 | ||||||
| DEAN, Simon David Hatherly | Director | 151 St Vincent Street Glasgow G2 5NJ | England | British | 80738310002 | |||||
| FRITH, Stanley William | Director | Thornfield House 13 Vine Road Barnes SW13 0NE London | British | 70003870001 | ||||||
| HAWKINS, John Graham | Director | 45 The Avenue KT20 5DB Tadworth Surrey | England | British | 18745830001 | |||||
| HILL, Ronald James | Director | Yew Tree House Cross End Lane Thurleigh MK44 2ED Bedford Bedfordshire | British | 30910710001 | ||||||
| JERMAN, Susan | Director | Apartment 743, Nell Gwynn House Sloane Avenue SW3 3BG London | England | British | 253160002 | |||||
| LIVESEY, Paul Bryan | Director | Mares Hill Hedgerley Lane SL9 7NS Gerrards Cross Buckinghamshire | British | 253440002 | ||||||
| MAAMRIA, Kamel, Dr | Director | George Square G2 1AL Glasgow 1 Scotland | Qatar | Tunisian | 152546720001 | |||||
| NAJDECKI, William Charles | Director | Westfield The Meads Old Avenue KT13 0LS Weybridge Surrey | American | 61539560003 | ||||||
| PEAT, Gerrard Charles | Director | Flat 10 35 Pont Street SW1X 0BB London | England | British | 1115360001 | |||||
| SAINSBURY, Fyfe | Director | 25 Holden Street Battersea SW11 5UW London | British | 43217840001 | ||||||
| SCOTT, Malcolm Macgregor | Director | Bellendean,Mossdale Grove Pine Hills Hutton Lowcross TS14 8JB Guisborough Cleveland | British | 811150001 | ||||||
| SCOTT, Richard John | Director | Mill Road SL7 1QB Marlow Fulshaw Court Buckinghamshire | England | British | 139713290001 | |||||
| SIMONS, David Martin | Director | La Welme Cottage The Street, Ewelme OX10 6HQ Oxford Oxfordshire | British | 33419810001 | ||||||
| SYRETT, Henry | Director | 60 Bywell Road SR6 7QT Sunderland Tyne & Wear | British | 253170001 | ||||||
| TANNA, Anil | Director | 151 St Vincent Street Glasgow G2 5NJ | England | British | 13428130001 | |||||
| WALSH, James Michael | Director | St Elia Eaton Park KT11 2JF Cobham Surrey | American | 17400930002 | ||||||
| WEBB, David Royston | Director | 13 Buckingham House Courtlands Sheen Road TW10 5AX Richmond Surrey | British | 11856310001 | ||||||
| WHITE, Ronald Walter | Director | Claywater 4 Willowmere KT10 9TY Esher Surrey England | British | 27206650001 | ||||||
| WILLOUGHBY, George | Director | 3a Humbie Court Old Humbie Road Newton Mearns G77 5PQ Glasgow | British | 81840002 |
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