Advanced company searchLink opens in new window

DTSI LIMITED

Company number SC026704

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2016 DS01 Application to strike the company off the register
07 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 811,814
11 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
05 Feb 2015 AP03 Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015
04 Feb 2015 TM01 Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015
04 Feb 2015 TM01 Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015
05 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 811,814
29 Oct 2014 AA Accounts for a dormant company made up to 1 February 2014
04 Sep 2014 TM01 Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014
25 Jun 2014 AP01 Appointment of Mr John Peter Edgar as a director
23 Jun 2014 AP01 Appointment of Mr Michael Ashley Ward as a director
10 Jun 2014 TM01 Termination of appointment of Kamel Maamria as a director
13 May 2014 TM02 Termination of appointment of Justine Goldberg as a secretary
11 Nov 2013 CH01 Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013
11 Nov 2013 CH01 Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 811,814
30 Oct 2013 AA Accounts for a dormant company made up to 2 February 2013
08 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
01 Nov 2012 AA Accounts for a dormant company made up to 28 January 2012
14 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010
24 Oct 2011 AA Accounts for a dormant company made up to 29 January 2011
18 Mar 2011 AD01 Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 18 March 2011