About

Registered Number: SC140764
Date of Incorporation: 16/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 19 Heather Drive, Lenzie, Kirkintilloch, Glasgow, G66 4UE

 

Dsw Computer Systems Ltd was registered on 16 October 1992, it's status at Companies House is "Active". There are 5 directors listed for the company at Companies House. We do not know the number of employees at Dsw Computer Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Neil Macdonald 17 October 1992 - 1
DOCHERTY, Andrew Simon 17 October 1992 20 February 2004 1
STEVENSON, Angela Marie 01 August 2004 24 January 2011 1
WHITEFORD, Erick 17 October 1992 21 May 1999 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Neil Macdonald 24 January 2011 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 10 July 2020
AA - Annual Accounts 09 June 2020
AA01 - Change of accounting reference date 08 June 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 29 September 2017
RP04CS01 - N/A 28 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 08 March 2011
AP03 - Appointment of secretary 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 06 May 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 05 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
AA - Annual Accounts 27 July 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
363a - Annual Return 13 May 2009
DISS16(SOAS) - N/A 12 May 2009
GAZ1 - First notification of strike-off action in London Gazette 20 March 2009
363a - Annual Return 04 December 2007
AA - Annual Accounts 05 November 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
363s - Annual Return 13 February 2004
287 - Change in situation or address of Registered Office 04 November 2003
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 16 October 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 26 September 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 16 May 1996
287 - Change in situation or address of Registered Office 07 May 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 22 November 1994
288 - N/A 09 September 1994
363a - Annual Return 31 August 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
AC92 - N/A 31 August 1994
AA - Annual Accounts 31 August 1994
GAZ2 - Second notification of strike-off action in London Gazette 08 July 1994
287 - Change in situation or address of Registered Office 31 March 1994
GAZ1 - First notification of strike-off action in London Gazette 18 March 1994
RESOLUTIONS - N/A 20 October 1992
RESOLUTIONS - N/A 20 October 1992
RESOLUTIONS - N/A 20 October 1992
MEM/ARTS - N/A 20 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1992
123 - Notice of increase in nominal capital 20 October 1992
NEWINC - New incorporation documents 16 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.