Edinburgh
Midlothian
EH10 7AB
Scotland
Secretary Name | Constance Munro Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Dalziel Place Edinburgh EH7 5TR Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | James Alfred Glass |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Cranstoun House Ford Midlothian EH37 5UB Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 1 Royal Terrace Edinburgh EH7 5AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 20 November 1998 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 3 February 2017 (overdue) |
---|
9 March 2010 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
9 March 2010 | Notice of ceasing to act as receiver or manager (1 page) |
21 June 1999 | Notice of receiver's report (8 pages) |
21 June 1999 | Notice of receiver's report (8 pages) |
13 April 1999 | Deferment of dissolution (voluntary) (1 page) |
13 April 1999 | Deferment of dissolution (voluntary) (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 6 greendykes industrial estate broxburn west lothian EH52 6PG (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 6 greendykes industrial estate broxburn west lothian EH52 6PG (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 11 walker street edinburgh EH3 7NE (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 11 walker street edinburgh EH3 7NE (1 page) |
22 February 1999 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
22 February 1999 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
18 February 1999 | Appointment of a provisional liquidator (1 page) |
18 February 1999 | Appointment of a provisional liquidator (1 page) |
8 December 1998 | Dec mort/charge * (5 pages) |
8 December 1998 | Dec mort/charge * (5 pages) |
4 June 1998 | Deferment of dissolution (voluntary) (1 page) |
4 June 1998 | Deferment of dissolution (voluntary) (1 page) |
19 May 1998 | Appointment of a provisional liquidator (1 page) |
19 May 1998 | Appointment of a provisional liquidator (1 page) |
2 March 1998 | Return made up to 20/01/98; full list of members
|
2 March 1998 | Return made up to 20/01/98; full list of members
|
12 December 1997 | Alterations to a floating charge (5 pages) |
12 December 1997 | Alterations to a floating charge (14 pages) |
12 December 1997 | Alterations to a floating charge (5 pages) |
12 December 1997 | Alterations to a floating charge (5 pages) |
12 December 1997 | Alterations to a floating charge (14 pages) |
12 December 1997 | Alterations to a floating charge (5 pages) |
10 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
10 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
16 September 1997 | Partic of mort/charge * (5 pages) |
16 September 1997 | Partic of mort/charge * (5 pages) |
3 April 1997 | Partic of mort/charge * (5 pages) |
3 April 1997 | Partic of mort/charge * (5 pages) |
3 March 1997 | Partic of mort/charge * (8 pages) |
3 March 1997 | Partic of mort/charge * (3 pages) |
3 March 1997 | Partic of mort/charge * (3 pages) |
3 March 1997 | Partic of mort/charge * (8 pages) |
20 February 1997 | Company name changed dmws 280 LIMITED\certificate issued on 21/02/97 (9 pages) |
20 February 1997 | Company name changed dmws 280 LIMITED\certificate issued on 21/02/97 (9 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (3 pages) |
18 February 1997 | Memorandum and Articles of Association (8 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (3 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Memorandum and Articles of Association (8 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
20 January 1997 | Incorporation (41 pages) |
20 January 1997 | Incorporation (41 pages) |