Advanced company searchLink opens in new window

DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED

Company number SC343360

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2019 DS01 Application to strike the company off the register
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
16 Nov 2018 PSC05 Change of details for David Brown Systems Uk Limited as a person with significant control on 19 September 2018
31 Oct 2018 TM01 Termination of appointment of Thomas Burley as a director on 18 October 2018
19 Sep 2018 AD01 Registered 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
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
07 Mar 2017 AP01 Appointment of Mr Thomas Burley as a director on 27 February 2017
07 Mar 2017 TM01 Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017
07 Mar 2017 TM01 Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017
25 Nov 2016 AD01 Registered 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
24 Nov 2016 AD01 Registered 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
31 Aug 2016 AA Full accounts made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
04 Oct 2015 AA Full accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
27 May 2015 AP01 Appointment of Mr David Armitt as a director on 15 May 2015
20 May 2015 TM01 Termination of appointment of William John Thomson as a director on 15 May 2015
15 Oct 2014 AA Full accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1