Company NameDSL Client Nominees Limited
Company StatusDissolved
Company NumberSC204358
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date30 April 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Gordon Climson Perry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address2609 London Road
Glasgow
G32 8XX
Scotland
Director NameJonathan Macnee Carswell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleStockbroker
Correspondence Address48 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameEnrico Filiberto Eusebi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address59 Keystone Quadrant
Milngavie
Glasgow
G62 6LP
Scotland
Director NameAndrew Palfreman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleStockbroker
Correspondence Address17 Woodend Road
Mount Vernon
Glasgow
G32 9RY
Scotland
Secretary NameMr Gordon Climson Perry
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address2609 London Road
Glasgow
G32 8XX
Scotland
Director NameMalcolm McNiven
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 June 2008)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address7 Torrance Avenue
Calderglen Meadow
East Kilbride
G75 0RN
Scotland
Director NameMr Douglas Hugh Boyce
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 June 2009)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address13 Deanbank Road
Coatbridge
North Lanarkshire
ML5 1RY
Scotland
Secretary NameMr Thomas Bell
NationalityBritish
StatusResigned
Appointed01 August 2008(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 August 2010)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address14 Braeside Drive
Dumbarton
Dunbartonshire
G82 3HD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address4 West Regent Street
Glasgow
Strathclyde
G2 4RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth£4

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 August 2011Compulsory strike-off action has been suspended (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Full accounts made up to 31 March 2010 (9 pages)
6 October 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 4
(4 pages)
6 October 2010Director's details changed for Gordon Climson Perry on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Gordon Climson Perry on 1 January 2010 (2 pages)
6 August 2010Termination of appointment of Thomas Bell as a secretary (1 page)
5 May 2010Full accounts made up to 31 March 2009 (9 pages)
15 October 2009Annual return made up to 28 February 2009 with a full list of shareholders (3 pages)
6 July 2009Appointment terminated director douglas boyce (1 page)
11 June 2009Auditor's resignation (1 page)
28 January 2009Appointment terminated secretary gordon perry (1 page)
28 January 2009Director appointed mr douglas hugh boyce (2 pages)
28 January 2009Secretary appointed mr thomas bell (1 page)
22 January 2009Appointment terminated director malcolm mcniven (1 page)
22 January 2009Appointment terminated director andrew palfreman (1 page)
12 November 2008Full accounts made up to 31 March 2008 (8 pages)
16 April 2008Return made up to 28/02/08; no change of members (7 pages)
17 August 2007Full accounts made up to 31 March 2007 (8 pages)
18 May 2007Return made up to 28/02/07; full list of members (2 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
22 February 2007Full accounts made up to 31 March 2006 (8 pages)
29 January 2007Registered office changed on 29/01/07 from: 3RD floor sterling house 20 renfield street glasgow lanarkshire G2 5AP (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
5 April 2006Return made up to 28/02/06; full list of members (8 pages)
6 July 2005Full accounts made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 28/02/05; full list of members (8 pages)
6 July 2004Full accounts made up to 31 March 2004 (7 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
3 July 2003Full accounts made up to 31 March 2003 (7 pages)
28 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2002Full accounts made up to 31 March 2002 (7 pages)
19 April 2002Return made up to 28/02/02; full list of members (7 pages)
6 July 2001Full accounts made up to 31 March 2001 (7 pages)
2 March 2001Return made up to 28/02/01; full list of members (7 pages)
15 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 February 2000Director resigned (1 page)
28 February 2000Incorporation (21 pages)