Company NameDavid Brown Systems China (Holdings) Limited
Company StatusDissolved
Company NumberSC343360
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NamesDunwilco (1558) Limited and Bond Iii China Holdco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Armitt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2015(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 10 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPark Works Park Road
Lock Wood
Huddersfield
West Yorkshire
HD4 5DD
Director NameMr Keith Gibson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Millers Tower
Formakin Estate, Houston Road
Bishopton
Renfrewshire
PA7 5NX
Scotland
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressRocabella
Avenue Princesse Grace
Monaco
Mc98000
Director NameWilliam John Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Clairinsh, Drumkinnon Gate
Balloch Road
Balloch
Dunbartonshire
G83 8SE
Scotland
Director NameMr Mark Harry Holland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address219 Huddersfield Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TT
Director NameMr Geoffrey Charlson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSpout House Farm
Washington Lane
Euxton
Lancashire
PR7 6DQ
Director NameMr Norman John Paterson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMs Shauna Margaret Powell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2017)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Thomas Burley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood House 5 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressRedwood House 5 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Brown Systems Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£191,000
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
16 November 2018Change of details for David Brown Systems Uk Limited as a person with significant control on 19 September 2018 (2 pages)
31 October 2018Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page)
19 September 2018Registered 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 19 September 2018 (1 page)
14 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
7 March 2017Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Thomas Burley as a director on 27 February 2017 (2 pages)
7 March 2017Appointment of Mr Thomas Burley as a director on 27 February 2017 (2 pages)
7 March 2017Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page)
25 November 2016Registered 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 25 November 2016 (1 page)
25 November 2016Registered 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 25 November 2016 (1 page)
24 November 2016Registered 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 24 November 2016 (1 page)
24 November 2016Registered 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 24 November 2016 (1 page)
31 August 2016Full accounts made up to 31 December 2015 (13 pages)
31 August 2016Full accounts made up to 31 December 2015 (13 pages)
5 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
27 May 2015Appointment of Mr David Armitt as a director on 15 May 2015 (3 pages)
27 May 2015Appointment of Mr David Armitt as a director on 15 May 2015 (3 pages)
20 May 2015Termination of appointment of William John Thomson as a director on 15 May 2015 (1 page)
20 May 2015Termination of appointment of William John Thomson as a director on 15 May 2015 (1 page)
15 October 2014Full accounts made up to 31 December 2013 (13 pages)
15 October 2014Full accounts made up to 31 December 2013 (13 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
24 January 2014Full accounts made up to 31 December 2012 (13 pages)
24 January 2014Full accounts made up to 31 December 2012 (13 pages)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2013Appointment of Ms Shauna Margaret Powell as a director (2 pages)
4 November 2013Appointment of Ms Shauna Margaret Powell as a director (2 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
7 May 2013Termination of appointment of Norman Paterson as a director (1 page)
7 May 2013Termination of appointment of Norman Paterson as a director (1 page)
12 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (12 pages)
4 July 2012Full accounts made up to 31 December 2011 (12 pages)
5 January 2012Full accounts made up to 31 December 2010 (13 pages)
5 January 2012Full accounts made up to 31 December 2010 (13 pages)
6 July 2011Termination of appointment of Mark Holland as a director (2 pages)
6 July 2011Termination of appointment of Mark Holland as a director (2 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
1 April 2011Termination of appointment of Geoffrey Charlson as a director (2 pages)
1 April 2011Termination of appointment of Geoffrey Charlson as a director (2 pages)
18 March 2011Appointment of Norman John Paterson as a director (3 pages)
18 March 2011Appointment of Norman John Paterson as a director (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (14 pages)
2 August 2010Full accounts made up to 31 December 2009 (14 pages)
8 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
8 December 2009Full accounts made up to 31 December 2008 (14 pages)
8 December 2009Full accounts made up to 31 December 2008 (14 pages)
17 July 2009Company name changed bond iii china holdco LIMITED\certificate issued on 17/07/09 (2 pages)
17 July 2009Company name changed bond iii china holdco LIMITED\certificate issued on 17/07/09 (2 pages)
16 July 2009Director appointed mark harry holland (2 pages)
16 July 2009Director appointed geoffrey charlson (2 pages)
16 July 2009Director appointed geoffrey charlson (2 pages)
16 July 2009Director appointed mark harry holland (2 pages)
15 July 2009Appointment terminated director james mccoll (1 page)
15 July 2009Appointment terminated director james mccoll (1 page)
15 July 2009Appointment terminated director keith gibson (1 page)
15 July 2009Appointment terminated director keith gibson (1 page)
1 July 2009Return made up to 23/05/09; full list of members (8 pages)
1 July 2009Return made up to 23/05/09; full list of members (8 pages)
7 November 2008Director appointed william john thomson (3 pages)
7 November 2008Director appointed william john thomson (3 pages)
30 September 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
30 September 2008Registered office changed on 30/09/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page)
30 September 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
30 September 2008Registered office changed on 30/09/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page)
30 September 2008Director appointed keith gibson (2 pages)
30 September 2008Director appointed james allan mccoll (3 pages)
30 September 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
30 September 2008Director appointed james allan mccoll (3 pages)
30 September 2008Appointment terminated secretary D.W. company services LIMITED (1 page)
30 September 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
30 September 2008Director appointed keith gibson (2 pages)
30 September 2008Appointment terminated secretary D.W. company services LIMITED (1 page)
23 September 2008Company name changed dunwilco (1558) LIMITED\certificate issued on 23/09/08 (2 pages)
23 September 2008Company name changed dunwilco (1558) LIMITED\certificate issued on 23/09/08 (2 pages)
23 May 2008Incorporation (22 pages)
23 May 2008Incorporation (22 pages)