DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED: Filings

  • Overview

    Company NameDAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC343360
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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