DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED
Overview
| Company Name | DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC343360 |
| 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 DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED located?
| Registered Office Address | Redwood House 5 Redwood Crescent Peel Park G74 5PA East Kilbride South Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOND III CHINA HOLDCO LIMITED | Sep 23, 2008 | Sep 23, 2008 |
| DUNWILCO (1558) LIMITED | May 23, 2008 | May 23, 2008 |
What are the latest accounts for DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DAVID BROWN SYSTEMS CHINA (HOLDINGS) 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for David Brown Systems Uk Limited as a person with significant control on Sep 19, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Thomas Burley as a director on Oct 18, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on Sep 19, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Thomas Burley as a director on Feb 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shauna Margaret Powell as a director on Mar 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shauna Margaret Powell as a director on Mar 06, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on Nov 25, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Redwood Crescent East Kilbride Lanarkshire G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on Nov 24, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Armitt as a director on May 15, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of William John Thomson as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to May 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMITT, David | Director | Park Road Lock Wood HD4 5DD Huddersfield Park Works West Yorkshire England | United Kingdom | British | 106597130001 | |||||
| D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian Scotland | 128185710001 | |||||||
| BURLEY, Thomas | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | Scotland | British | 226224150001 | |||||
| CHARLSON, Geoffrey | Director | Spout House Farm Washington Lane PR7 6DQ Euxton Lancashire | England | British | 266503200001 | |||||
| GIBSON, Keith | Director | The Millers Tower Formakin Estate, Houston Road PA7 5NX Bishopton Renfrewshire | Scotland | British | 122031820001 | |||||
| HOLLAND, Mark Harry | Director | 219 Huddersfield Road Thongsbridge HD9 3TT Holmfirth West Yorkshire | United Kingdom | British | 98168130001 | |||||
| MCCOLL, James Allan | Director | Rocabella Avenue Princesse Grace Monaco Mc98000 | Monaco | British | 62650060013 | |||||
| PATERSON, Norman John | Director | Walker Street EH3 7HR Edinburgh 20 Scotland | United Kingdom | British | 155880880001 | |||||
| POWELL, Shauna Margaret | Director | 3 Redwood Crescent Peel Park G74 5PA East Kilbride Orbital House South Lanarkshire Scotland | Scotland | British | 160161510001 | |||||
| THOMSON, William John | Director | 54 Clairinsh, Drumkinnon Gate Balloch Road G83 8SE Balloch Dunbartonshire | Scotland | British | 30855980005 | |||||
| D.W. DIRECTOR 1 LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian Scotland | 128185720001 |
Who are the persons with significant control of DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| David Brown Systems Uk Limited | Apr 06, 2016 | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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