Company number SC149598
Status Liquidation
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address ABERCORN HOUSE, 79, RENFREW ROAD, PAISLEY, PA3 4DA
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Registered office changed on 12/03/2008 from 24 maxwell road pollockshields glasgow G41 1QE; Statement of receipts and payments; Statement of receipts and payments. The most likely internet sites of DISABLED SYSTEMS LIMITED are www.disabledsystems.co.uk, and www.disabled-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Disabled Systems Limited is a Private Limited Company.
The company registration number is SC149598. Disabled Systems Limited has been working since 14 March 1994.
The present status of the company is Liquidation. The registered address of Disabled Systems Limited is Abercorn House 79 Renfrew Road Paisley Pa3 4da. . BURKE, Pauline Diane is a Secretary of the company. SHIELDS, Alan is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLYTH, William Alexander Cobb has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MCPHEE, Ronald has been resigned. The company operates in "Other special trades construction".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 March 1994
Appointed Date: 14 March 1994
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 March 1994
Appointed Date: 14 March 1994
35 years old
Director
MCPHEE, Ronald
Resigned: 10 April 1995
Appointed Date: 24 October 1994
66 years old
DISABLED SYSTEMS LIMITED Events
12 Mar 2008
Registered office changed on 12/03/2008 from 24 maxwell road pollockshields glasgow G41 1QE
22 May 1999
Statement of receipts and payments
23 Feb 1999
Statement of receipts and payments
09 Jun 1998
Statement of receipts and payments
05 Jan 1998
Statement of receipts and payments
...
... and 16 more events
20 Apr 1994
Secretary resigned;new secretary appointed
20 Apr 1994
Director resigned;new director appointed
06 Apr 1994
Accounting reference date notified as 30/06
06 Apr 1994
Registered office changed on 06/04/94 from: 3 hill street edinburgh EH2 3JP