Company NameDisabled Systems Limited
DirectorAlan Shields
Company StatusLiquidation
Company NumberSC149598
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan Shields
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address81 Dorian Drive
Clarkston
Glasgow
G76 7NY
Scotland
Secretary NamePauline Diane Burke
NationalityBritish
StatusCurrent
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address55 Queen Mary Avenue
Crosshill
Glasgow
G41 8DS
Scotland
Director NameWilliam Alexander Cobb Blyth
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Andersen Court
East Kilbride
Glasgow
Lanarkshire
G75 0NP
Scotland
Director NameRonald McPhee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(7 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 April 1995)
RoleCompany Director
Correspondence Address7 Park Crescent
Eaglesham
Glasgow
G76 0JD
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAbercorn House, 79
Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Next Accounts Due30 April 1996 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due28 March 2017 (overdue)

Filing History

12 March 2008Registered office changed on 12/03/2008 from 24 maxwell road pollockshields glasgow G41 1QE (1 page)
12 March 2008Registered office changed on 12/03/2008 from 24 maxwell road pollockshields glasgow G41 1QE (1 page)
22 May 1999Statement of receipts and payments (3 pages)
22 May 1999Statement of receipts and payments (3 pages)
23 February 1999Statement of receipts and payments (3 pages)
23 February 1999Statement of receipts and payments (3 pages)
9 June 1998Statement of receipts and payments (3 pages)
9 June 1998Statement of receipts and payments (3 pages)
5 January 1998Statement of receipts and payments (3 pages)
5 January 1998Statement of receipts and payments (3 pages)
4 July 1997Statement of receipts and payments (3 pages)
4 July 1997Statement of receipts and payments (3 pages)
1 July 1997Statement of receipts and payments (3 pages)
1 July 1997Statement of receipts and payments (3 pages)
15 July 1996Statement of receipts and payments (3 pages)
15 July 1996Statement of receipts and payments (3 pages)
23 November 1995Amended full accounts made up to 30 June 1994 (10 pages)
23 November 1995Amended full accounts made up to 30 June 1994 (10 pages)
31 May 1995Constitution of continuance liquidation creditors committee (4 pages)
31 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 May 1995Constitution of continuance liquidation creditors committee (4 pages)
31 May 1995Appointment of a voluntary liquidator (2 pages)
31 May 1995Appointment of a voluntary liquidator (2 pages)
31 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)