Glasgow
G1 3HL
Scotland
Director Name | Mr David Charles McDowell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sandpiper Drive Greenhills East Kilbride G75 8UW Scotland |
Director Name | Mr James Sinclair Rodden McMinn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 2012) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 211 Block B Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE Scotland |
Director Name | David Moir Knox |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 211 Block B Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE Scotland |
Registered Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | James Sinclair Rodden Mcminn 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 July 2014 | Notice of final meeting of creditors (7 pages) |
14 July 2014 | Notice of final meeting of creditors (7 pages) |
8 October 2013 | Registered office address changed from Unit 211 Block B Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE United Kingdom on 8 October 2013 (2 pages) |
8 October 2013 | Notice of winding up order (1 page) |
8 October 2013 | Notice of winding up order (1 page) |
8 October 2013 | Registered office address changed from Unit 211 Block B Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE United Kingdom on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Unit 211 Block B Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE United Kingdom on 8 October 2013 (2 pages) |
8 October 2013 | Court order notice of winding up (1 page) |
8 October 2013 | Court order notice of winding up (1 page) |
14 November 2012 | Termination of appointment of David Knox as a director (1 page) |
14 November 2012 | Termination of appointment of David Knox as a director (1 page) |
27 July 2012 | Termination of appointment of James Mcminn as a director (1 page) |
27 July 2012 | Appointment of David Charles Mcdowell as a director (2 pages) |
27 July 2012 | Termination of appointment of James Mcminn as a director (1 page) |
27 July 2012 | Appointment of David Moir Knox as a director (2 pages) |
27 July 2012 | Appointment of David Charles Mcdowell as a director (2 pages) |
27 July 2012 | Appointment of David Moir Knox as a director (2 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
2 March 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 January 2012 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
24 January 2012 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
11 January 2012 | Registered office address changed from C/O Mrs S Mcminn 38 Fetlar Drive Glasgow G44 5BJ Scotland on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from C/O Mrs S Mcminn 38 Fetlar Drive Glasgow G44 5BJ Scotland on 11 January 2012 (1 page) |
22 August 2011 | Registered office address changed from Unit 211, Block B 25 Clydesmill Road Cambuslang Glasgow Scotland G32 8RE United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Unit 211, Block B 25 Clydesmill Road Cambuslang Glasgow Scotland G32 8RE United Kingdom on 22 August 2011 (1 page) |
23 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 February 2011 | Company name changed dsk controls LIMITED\certificate issued on 21/02/11
|
21 February 2011 | Company name changed dsk controls LIMITED\certificate issued on 21/02/11
|
18 January 2011 | Termination of appointment of David Mcdowell as a director (1 page) |
18 January 2011 | Appointment of Mr James Sinclair Rodden Mcminn as a director (2 pages) |
18 January 2011 | Termination of appointment of David Mcdowell as a director (1 page) |
18 January 2011 | Appointment of Mr James Sinclair Rodden Mcminn as a director (2 pages) |
24 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr David Mcdowell on 13 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr David Mcdowell on 13 April 2010 (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
7 September 2009 | Return made up to 13/05/09; full list of members (3 pages) |
7 September 2009 | Return made up to 13/05/09; full list of members (3 pages) |
13 May 2008 | Incorporation (13 pages) |
13 May 2008 | Incorporation (13 pages) |