Company NameDTSI Limited
Company StatusDissolved
Company NumberSC026704
CategoryPrivate Limited Company
Incorporation Date29 November 1948(74 years, 10 months ago)
Dissolution Date27 September 2016 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(65 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 27 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(65 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 27 September 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Daniel Jonathan Webster
StatusClosed
Appointed15 January 2015(66 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 27 September 2016)
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameGeorge Willoughby
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(40 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 1990)
RoleChartered Accountant
Correspondence Address4 Seyton Court Seyton Avenue
Giffnock
Glasgow
G46 6QA
Scotland
Director NameJohn Frederick Banyard
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(40 years after company formation)
Appointment Duration7 years (resigned 20 December 1995)
RoleAccountant
Correspondence Address21 Ardlui Gardens
Milgavie
Glasgow
Strathclyde
G62 7RL
Scotland
Director NameRobert Gardner
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(40 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 May 1995)
RoleGeneral Manager
Correspondence Address182 Titwood Road
Pollokshields
Glasgow
G41 4DD
Scotland
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed09 December 1988(40 years after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Director NameDavid Martin Simons
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(41 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 1991)
RoleCompany Director
Correspondence AddressLa Welme Cottage
The Street, Ewelme
Oxford
Oxfordshire
OX10 6HQ
Director NamePaul Bryan Livesey
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(42 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 1993)
RoleCompany Director
Correspondence AddressMares Hill Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Director NameRonald Samuel Learmonth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(44 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 1996)
RoleTreasurer
Correspondence Address10 Marlings Close
Chislehurst
Kent
BR7 6RL
Director NameJames Michael Walsh
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1993(44 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressSt Elia
Eaton Park
Cobham
Surrey
KT11 2JF
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed05 July 1993(44 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 August 2002)
RoleCompany Director
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameDr Omar Hugh Bayoumi
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(45 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address37 Talbot Road
London
W2 5JH
Director NameJohn Williamson McGugan
Date of BirthDecember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(46 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 January 1996)
RoleCompany Director
Correspondence Address12 Kildonan Drive
Helensburgh
Dunbartonshire
G84 9SA
Scotland
Director NameSusan Jerman
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(47 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressApartment 743, Nell Gwynn House
Sloane Avenue
London
SW3 3BG
Director NameHelena Mary Mountford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(47 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 January 1998)
RoleChartered Accountant
Correspondence Address6 Cartwright Way
Barnes
London
SW13 8HB
Director NameMr David Royston Webb
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(47 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 1996)
RoleLawyer
Correspondence Address13 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AX
Director NameMr John Graham Hawkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(47 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameMr Clive Pieter De Boer
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(49 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1999)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHumphreys
Magdalen Laver Nr Chipping
Ongar
Essex
CM5 0ER
Director NameWilliam Charles Najdecki
Date of BirthMay 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(50 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressWestfield
The Meads Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(50 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(53 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 August 2002(53 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMr Simon David Hatherly Dean
Date of BirthDecember 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(55 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(61 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameHis Excellency Dr Hussain Ali A.A. Al-Abdulla
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(61 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 46 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(61 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Anthony John Armstrong
Date of BirthFebruary 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(61 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameDr Kamel Maamria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed08 July 2010(61 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2014)
RoleHead Of General Portfolio
Country of ResidenceQatar
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed18 October 2010(61 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

811.8k at £1Qh Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
30 June 2016Application to strike the company off the register (3 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 811,814
(4 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 811,814
(4 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 811,814
(4 pages)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
25 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
10 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
11 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 811,814
(5 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 811,814
(5 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
1 November 2012Accounts for a dormant company made up to 28 January 2012 (7 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
24 October 2011Accounts for a dormant company made up to 29 January 2011 (7 pages)
18 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 18 March 2011 (1 page)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
21 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
21 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
21 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
21 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
1 November 2010Full accounts made up to 30 January 2010 (9 pages)
20 October 2010Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a director (1 page)
8 July 2010Appointment of Kamel Maamria as a director (2 pages)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
2 September 2009Full accounts made up to 31 January 2009 (10 pages)
17 November 2008Return made up to 08/11/08; full list of members (4 pages)
30 September 2008Full accounts made up to 2 February 2008 (8 pages)
30 September 2008Full accounts made up to 2 February 2008 (8 pages)
4 December 2007Return made up to 08/11/07; full list of members (3 pages)
7 August 2007Full accounts made up to 3 February 2007 (8 pages)
7 August 2007Full accounts made up to 3 February 2007 (8 pages)
26 March 2007£ nc 100/812000 01/03/07 (2 pages)
26 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2007Ad 01/03/07--------- £ si 811714@1=811714 £ ic 100/811814 (2 pages)
8 December 2006Return made up to 08/11/06; full list of members (2 pages)
7 December 2006Full accounts made up to 28 January 2006 (7 pages)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Total exemption full accounts made up to 29 January 2005 (10 pages)
7 December 2005Return made up to 08/11/05; full list of members (7 pages)
11 November 2004Return made up to 08/11/04; full list of members (7 pages)
25 June 2004Full accounts made up to 31 January 2004 (12 pages)
8 June 2004New director appointed (3 pages)
7 June 2004Director resigned (1 page)
4 December 2003Full accounts made up to 1 February 2003 (10 pages)
4 December 2003Full accounts made up to 1 February 2003 (10 pages)
19 November 2003Return made up to 08/11/03; full list of members (7 pages)
28 July 2003Director's particulars changed (1 page)
20 November 2002Full accounts made up to 2 February 2002 (9 pages)
20 November 2002Full accounts made up to 2 February 2002 (9 pages)
11 November 2002Return made up to 08/11/02; full list of members (7 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (3 pages)
12 August 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
28 January 2002Auditor's resignation (1 page)
28 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2001Full accounts made up to 27 January 2001 (8 pages)
20 November 2001Return made up to 08/11/01; full list of members (7 pages)
17 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 December 2000Memorandum and Articles of Association (5 pages)
23 November 2000Return made up to 08/11/00; full list of members (7 pages)
31 July 2000Full accounts made up to 29 January 2000 (8 pages)
29 November 1999New director appointed (3 pages)
29 November 1999Director resigned (1 page)
23 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Full accounts made up to 30 January 1999 (9 pages)
29 August 1999Director's particulars changed (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (3 pages)
20 November 1998Return made up to 08/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1998Full accounts made up to 31 January 1998 (10 pages)
22 July 1998Auditor's resignation (1 page)
27 January 1998New director appointed (3 pages)
27 January 1998Director resigned (1 page)
20 November 1997Return made up to 08/11/97; no change of members (6 pages)
21 July 1997Full accounts made up to 1 February 1997 (12 pages)
21 July 1997Full accounts made up to 1 February 1997 (12 pages)
8 April 1997Director's particulars changed (1 page)
20 November 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1996Director resigned (1 page)
22 July 1996Full accounts made up to 27 January 1996 (15 pages)
11 July 1996New director appointed (3 pages)
29 February 1996Registered office changed on 29/02/96 from: 10 buchanan street glasgow G1 3LD (1 page)
29 January 1996Director resigned (4 pages)
29 January 1996Company name changed retail & general finance LIMITED\certificate issued on 29/01/96 (4 pages)
29 January 1996Director resigned (2 pages)
26 January 1996New director appointed (3 pages)
26 January 1996New director appointed (3 pages)
26 January 1996New director appointed (2 pages)
29 November 1995Return made up to 08/11/95; no change of members (4 pages)
25 July 1995Full accounts made up to 28 January 1995 (15 pages)
25 May 1995New director appointed (2 pages)
19 May 1995Director's particulars changed (2 pages)