DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED: Filings
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 |
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 | ||||||||||
| ||||||||||||
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