Company NameDmwshnz Limited
DirectorsGeared Income Investment Trust Plc and GIIT Realisations 3 Limited
Company StatusLiquidation
Company NumberSC138164
CategoryPrivate Limited Company
Incorporation Date5 May 1992(31 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGeared Income Investment Trust Plc (Corporation)
StatusCurrent
Appointed22 October 2003(11 years, 5 months after company formation)
Appointment Duration20 years, 5 months
Correspondence Address1 More London Place
London
SE1 2AF
Director NameGIIT Realisations 3 Limited (Corporation)
StatusCurrent
Appointed22 October 2003(11 years, 5 months after company formation)
Appointment Duration20 years, 5 months
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed22 October 2003(11 years, 5 months after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameHugh Kenneth Young
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 1996)
RoleBanker
Correspondence Address30 Braid Hills Road
Edinburgh
EH10 6HY
Scotland
Director NameProf James Robin Browning
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1997)
RoleBanker
Correspondence Address7 Blackford Hill Grove
Edinburgh
EH9 3HA
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed22 May 1992(2 weeks, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 January 1993)
RoleCompany Director
Correspondence Address55 Connaught Place
Edinburgh
Midlothian
EH6 4RN
Scotland
Secretary NameKaren Margaret Bothwell
NationalityBritish
StatusResigned
Appointed08 January 1993(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address25 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Secretary NameJohn Stewart Hunter
NationalityBritish
StatusResigned
Appointed04 September 1995(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed15 February 1996(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 October 2003)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameJohn Stewart Hunter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 2001)
RoleBanker
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Director NameIain William St Clair Scott
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2000)
RoleBanker
Correspondence Address22 Bramdean Rise
Edinburgh
Midlothian
EH10 6JR
Scotland
Director NameAlastair James Neil Loudon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 October 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCuill 2 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameHarold Francis Baines
NationalityBritish
StatusResigned
Appointed29 October 2001(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2003)
RoleSecretary
Correspondence AddressSaxby 20 Westminster Road
Ellesmere Park Monton
Manchester
M30 9EB
Director NameJames Kerr Cruickshank
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(11 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 December 2003)
RoleBank Official
Correspondence Address3 Mid Steil
Glenlockhart
Edinburgh
Midlothian
EH10 5XB
Scotland
Director NameAlistair Ian Macrae
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(11 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 22 October 2003)
RoleSolicitor
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameHugh Carroll McMillan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(11 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 22 October 2003)
RoleBanker
Correspondence Address1/6 Ettrick Loan
Ettrick Road
Edinburgh
EH10 5EP
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2005
Cash£7,000
Current Liabilities£7,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due12 May 2017 (overdue)

Filing History

11 December 2015Registered office address changed from 10 George Street Edinburgh EH2 2DZ to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from 10 George Street Edinburgh EH2 2DZ to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 11 December 2015 (2 pages)
30 November 2015INSOLVENCY:Form 600 to show the move from mvl to cvl effective 19/11/2015 (1 page)
30 November 2015INSOLVENCY:Form 600 to show the move from mvl to cvl effective 19/11/2015 (1 page)
10 October 2007Resolutions
  • RES13 ‐ Liq sect 165 27/09/07
(1 page)
10 October 2007Registered office changed on 10/10/07 from: migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page)
10 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2007Resolutions
  • RES13 ‐ Liq sect 165 27/09/07
(1 page)
10 October 2007Registered office changed on 10/10/07 from: migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page)
10 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2007Return made up to 28/04/07; no change of members (7 pages)
29 May 2007Return made up to 28/04/07; no change of members (7 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 May 2006Return made up to 28/04/06; full list of members (7 pages)
26 May 2006Return made up to 28/04/06; full list of members (7 pages)
13 January 2006Full accounts made up to 31 December 2004 (12 pages)
13 January 2006Full accounts made up to 31 December 2004 (12 pages)
16 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Full accounts made up to 31 December 2003 (12 pages)
5 May 2005Full accounts made up to 31 December 2003 (12 pages)
7 July 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: the mound edinburgh EH1 1YZ (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: the mound edinburgh EH1 1YZ (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003Director resigned (1 page)
22 October 2003Company name changed bos holdings (new zealand) limit ed\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed bos holdings (new zealand) limit ed\certificate issued on 22/10/03 (2 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 October 2003New director appointed (3 pages)
11 October 2003New director appointed (2 pages)
11 October 2003New director appointed (3 pages)
11 October 2003Director resigned (1 page)
11 October 2003Director resigned (1 page)
11 October 2003New director appointed (2 pages)
11 October 2003New director appointed (3 pages)
11 October 2003New director appointed (3 pages)
11 October 2003Director resigned (1 page)
11 October 2003Director resigned (1 page)
9 May 2003Return made up to 28/04/03; full list of members (5 pages)
9 May 2003Return made up to 28/04/03; full list of members (5 pages)
28 March 2003Full accounts made up to 31 December 2002 (13 pages)
28 March 2003Full accounts made up to 31 December 2002 (13 pages)
9 May 2002Return made up to 28/04/02; full list of members (6 pages)
9 May 2002Return made up to 28/04/02; full list of members (6 pages)
6 March 2002Full accounts made up to 31 December 2001 (12 pages)
6 March 2002Full accounts made up to 31 December 2001 (12 pages)
22 November 2001New director appointed (5 pages)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (5 pages)
22 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
8 November 2001Full accounts made up to 28 February 2001 (11 pages)
8 November 2001Full accounts made up to 28 February 2001 (11 pages)
15 May 2001Return made up to 28/04/01; full list of members (5 pages)
15 May 2001Return made up to 28/04/01; full list of members (5 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (1 page)
4 October 2000New director appointed (1 page)
30 May 2000Return made up to 28/04/00; full list of members (5 pages)
30 May 2000Return made up to 28/04/00; full list of members (5 pages)
10 April 2000Full accounts made up to 29 February 2000 (11 pages)
10 April 2000Full accounts made up to 29 February 2000 (11 pages)
7 May 1999Secretary's particulars changed (1 page)
7 May 1999Return made up to 28/04/99; full list of members (7 pages)
7 May 1999Secretary's particulars changed (1 page)
7 May 1999Return made up to 28/04/99; full list of members (7 pages)
26 April 1999Auditor's resignation (1 page)
26 April 1999Auditor's resignation (1 page)
26 April 1999Full accounts made up to 28 February 1999 (11 pages)
26 April 1999Full accounts made up to 28 February 1999 (11 pages)
6 May 1998Full accounts made up to 28 February 1998 (10 pages)
6 May 1998Full accounts made up to 28 February 1998 (10 pages)
30 April 1998Return made up to 28/04/98; no change of members (5 pages)
30 April 1998Return made up to 28/04/98; no change of members (5 pages)
19 September 1997New director appointed (3 pages)
19 September 1997New director appointed (3 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
7 May 1997Return made up to 28/04/97; full list of members (7 pages)
7 May 1997Return made up to 28/04/97; full list of members (7 pages)
23 April 1997Full accounts made up to 28 February 1997 (11 pages)
23 April 1997Full accounts made up to 28 February 1997 (11 pages)
28 May 1996Full accounts made up to 29 February 1996 (10 pages)
28 May 1996Full accounts made up to 29 February 1996 (10 pages)
3 May 1996Return made up to 28/04/96; full list of members (7 pages)
3 May 1996Return made up to 28/04/96; full list of members (7 pages)
25 March 1996Director resigned;new director appointed (2 pages)
25 March 1996Director resigned;new director appointed (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 May 1995Return made up to 28/04/95; full list of members (10 pages)
5 May 1995Return made up to 28/04/95; full list of members (10 pages)
24 April 1995Full accounts made up to 28 February 1995 (10 pages)
24 April 1995Full accounts made up to 28 February 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
1 December 1992Nc inc already adjusted 26/11/92 (1 page)
1 December 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 December 1992Nc inc already adjusted 26/11/92 (1 page)
19 May 1992Company name changed rowansudden LIMITED\certificate issued on 19/05/92 (2 pages)
19 May 1992Company name changed rowansudden LIMITED\certificate issued on 19/05/92 (2 pages)
14 May 1992Memorandum and Articles of Association (23 pages)
14 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 May 1992Incorporation (25 pages)
5 May 1992Incorporation (25 pages)