DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED

DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC343360
    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 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 AddressNo

    What were the previous names of DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOND III CHINA HOLDCO LIMITEDSep 23, 2008Sep 23, 2008
    DUNWILCO (1558) LIMITEDMay 23, 2008May 23, 2008

    What are the latest accounts for DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DAVID BROWN SYSTEMS CHINA (HOLDINGS) 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

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Change of details for David Brown Systems Uk Limited as a person with significant control on Sep 19, 2018

    2 pagesPSC05

    Termination of appointment of Thomas Burley as a director on Oct 18, 2018

    1 pagesTM01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on May 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on May 23, 2017 with updates

    4 pagesCS01

    Appointment of Mr Thomas Burley as a director on Feb 27, 2017

    2 pagesAP01

    Termination of appointment of Shauna Margaret Powell as a director on Mar 06, 2017

    1 pagesTM01

    Termination of appointment of Shauna Margaret Powell as a director on Mar 06, 2017

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr David Armitt as a director on May 15, 2015

    3 pagesAP01

    Termination of appointment of William John Thomson as a director on May 15, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMITT, David
    Park Road
    Lock Wood
    HD4 5DD Huddersfield
    Park Works
    West Yorkshire
    England
    Director
    Park Road
    Lock Wood
    HD4 5DD Huddersfield
    Park Works
    West Yorkshire
    England
    United KingdomBritishCfo106597130001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    Secretary
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    128185710001
    BURLEY, Thomas
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    ScotlandBritishDirector226224150001
    CHARLSON, Geoffrey
    Spout House Farm
    Washington Lane
    PR7 6DQ Euxton
    Lancashire
    Director
    Spout House Farm
    Washington Lane
    PR7 6DQ Euxton
    Lancashire
    EnglandBritishCeo266503200001
    GIBSON, Keith
    The Millers Tower
    Formakin Estate, Houston Road
    PA7 5NX Bishopton
    Renfrewshire
    Director
    The Millers Tower
    Formakin Estate, Houston Road
    PA7 5NX Bishopton
    Renfrewshire
    ScotlandBritishDirector122031820001
    HOLLAND, Mark Harry
    219 Huddersfield Road
    Thongsbridge
    HD9 3TT Holmfirth
    West Yorkshire
    Director
    219 Huddersfield Road
    Thongsbridge
    HD9 3TT Holmfirth
    West Yorkshire
    United KingdomBritishAccountant98168130001
    MCCOLL, James Allan
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    Director
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    MonacoBritishDirector62650060013
    PATERSON, Norman John
    Walker Street
    EH3 7HR Edinburgh
    20
    Scotland
    Director
    Walker Street
    EH3 7HR Edinburgh
    20
    Scotland
    United KingdomBritishNone155880880001
    POWELL, Shauna Margaret
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    Director
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    ScotlandBritishLawyer160161510001
    THOMSON, William John
    54 Clairinsh, Drumkinnon Gate
    Balloch Road
    G83 8SE Balloch
    Dunbartonshire
    Director
    54 Clairinsh, Drumkinnon Gate
    Balloch Road
    G83 8SE Balloch
    Dunbartonshire
    ScotlandBritishDirector30855980005
    D.W. DIRECTOR 1 LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    David Brown Systems Uk Limited
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Apr 06, 2016
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredScottish Registry
    Registration NumberSc341775
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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