Company number SC341775
Status Active
Incorporation Date 22 April 2008
Company Type Private Limited Company
Address ORBITAL HOUSE 3 REDWOOD CRESCENT, PEEL PARK, EAST KILBRIDE, SOUTH LANARKSHIRE, SCOTLAND, G74 5PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017; Termination of appointment of Stewart Robert Macintosh as a director on 6 March 2017. The most likely internet sites of DAVID BROWN SYSTEMS UK LIMITED are www.davidbrownsystemsuk.co.uk, and www.david-brown-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. David Brown Systems Uk Limited is a Private Limited Company.
The company registration number is SC341775. David Brown Systems Uk Limited has been working since 22 April 2008.
The present status of the company is Active. The registered address of David Brown Systems Uk Limited is Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire Scotland G74 5pa. . ARMITT, David is a Director of the company. BURLEY, Thomas is a Director of the company. MCCOLL, James Allan is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ADAMS, Austen Mark has been resigned. Director CHARLSON, Geoffrey has been resigned. Director DOYLE, Zillah Frances Kenyon has been resigned. Director GATESHILL, David has been resigned. Director GIBSON, Keith has been resigned. Director HAWKINS, Douglas Grahame has been resigned. Director HOLLAND, Mark Harry has been resigned. Director MACINTOSH, Stewart Robert has been resigned. Director MARSHALL, Gerard has been resigned. Director MITCHELL, Keith Lewis has been resigned. Director PATERSON, Norman John has been resigned. Director POWELL, Shauna Margaret has been resigned. Director STEWART, Alexander has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 07 July 2008
Appointed Date: 22 April 2008
Director
GATESHILL, David
Resigned: 29 November 2009
Appointed Date: 01 July 2009
60 years old
Director
GIBSON, Keith
Resigned: 15 March 2012
Appointed Date: 07 July 2008
59 years old
Director
MARSHALL, Gerard
Resigned: 06 March 2017
Appointed Date: 26 June 2013
62 years old
Director
D.W. DIRECTOR 1 LIMITED
Resigned: 07 July 2008
Appointed Date: 22 April 2008
Persons With Significant Control
Clyde Blowers Capital Im Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm
DAVID BROWN SYSTEMS UK LIMITED Events
02 May 2017
Confirmation statement made on 22 April 2017 with updates
07 Mar 2017
Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017
07 Mar 2017
Termination of appointment of Stewart Robert Macintosh as a director on 6 March 2017
07 Mar 2017
Termination of appointment of Gerard Marshall as a director on 6 March 2017
07 Mar 2017
Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017
...
... and 77 more events
14 Jul 2008
Appointment terminated director D.W. director 1 LIMITED
14 Jul 2008
Director appointed keith gibson
14 Jul 2008
Director appointed james allan mccoll
05 Jul 2008
Company name changed dunwilco (1552) LIMITED\certificate issued on 11/07/08
22 Apr 2008
Incorporation
1 June 2016
Charge code SC34 1775 0008
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Sanne Fiduciary Systems UK Limited
Description: Contains fixed charge…
1 June 2016
Charge code SC34 1775 0007
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Sanne Finduciary Services Limited
Description: Contains floating charge…
1 June 2016
Charge code SC34 1775 0006
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: Properties with title numbers: WYK63360, WYK63358…
25 June 2015
Charge code SC34 1775 0005
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited for Itself and as Agent and Trustee for Each of the Secured Parties
Description: N/A…
25 June 2015
Charge code SC34 1775 0004
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
30 August 2013
Charge code SC34 1775 0003
Delivered: 17 September 2013
Status: Satisfied
on 30 June 2015
Persons entitled: Legico S.A.R.L.
Description: Notification of addition to or amendment of charge…
30 August 2013
Charge code SC34 1775 0002
Delivered: 5 September 2013
Status: Satisfied
on 30 June 2015
Persons entitled: Legico S.a R.L
Description: Notification of addition to or amendment of charge…
12 November 2008
Floating charge
Delivered: 1 December 2008
Status: Satisfied
on 7 September 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…