Edinburgh
EH3 8HA
Scotland
Director Name | Mr Simon William David Laird |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 April 2000) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | East Memus Forfar Angus DD8 3TY Scotland |
Secretary Name | Mr Simon William David Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 April 2000) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | East Memus Forfar Angus DD8 3TY Scotland |
Secretary Name | Andrew Firebrace Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 2007) |
Role | Chartered Surveyor |
Correspondence Address | Brackmont Farmhouse Balmullo St Andrews Fife KY16 0BJ Scotland |
Secretary Name | Walter Hugh Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 April 2017) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Carrickmohr Blairgowrie Road Dunkeld Perthshire PH8 0ES Scotland |
Director Name | 22 Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 11 Walker Street Edinburgh EH3 7NE Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
10 July 2023 | Micro company accounts made up to 30 March 2023 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
7 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
27 August 2021 | Change of details for Mr Nigel Kenneth Cayzer as a person with significant control on 6 April 2016 (2 pages) |
27 August 2021 | Registered office address changed from Murray Beith Murray 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on 27 August 2021 (1 page) |
19 August 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
24 March 2021 | Director's details changed for Mr Nigel Kenneth Cayzer on 24 March 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
24 March 2021 | Change of details for Mr Nigel Kenneth Cayzer as a person with significant control on 24 March 2021 (2 pages) |
12 May 2020 | Micro company accounts made up to 30 March 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with updates (3 pages) |
29 April 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Walter Hugh Barbour as a secretary on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Walter Hugh Barbour as a secretary on 3 April 2017 (1 page) |
31 January 2017 | Registered office address changed from C/O Ckd Galbraith Llp Lynedoch House Barossa Place Perth PH1 5EP Scotland to Murray Beith Murray 3 Glenfinlas Street Edinburgh EH3 6AQ on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from C/O Ckd Galbraith Llp Lynedoch House Barossa Place Perth PH1 5EP Scotland to Murray Beith Murray 3 Glenfinlas Street Edinburgh EH3 6AQ on 31 January 2017 (1 page) |
8 December 2016 | Micro company accounts made up to 30 March 2016 (2 pages) |
8 December 2016 | Micro company accounts made up to 30 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mr. Nigel Kenneth Cayzer on 1 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mr. Nigel Kenneth Cayzer on 1 April 2016 (2 pages) |
11 March 2016 | Micro company accounts made up to 30 March 2015 (2 pages) |
11 March 2016 | Micro company accounts made up to 30 March 2015 (2 pages) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
2 December 2015 | Registered office address changed from 2 North Street Newtyle Perthshire PH12 8TT to C/O Ckd Galbraith Llp Lynedoch House Barossa Place Perth PH1 5EP on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 2 North Street Newtyle Perthshire PH12 8TT to C/O Ckd Galbraith Llp Lynedoch House Barossa Place Perth PH1 5EP on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 2 North Street Newtyle Perthshire PH12 8TT to C/O Ckd Galbraith Llp Lynedoch House Barossa Place Perth PH1 5EP on 2 December 2015 (1 page) |
5 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 April 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
2 December 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 24 March 2012 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 24 March 2012 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 September 2011 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 September 2011 | Annual return made up to 24 March 2008 with a full list of shareholders (10 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 September 2011 | Annual return made up to 24 March 2008 with a full list of shareholders (10 pages) |
28 September 2011 | Administrative restoration application (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 September 2011 | Administrative restoration application (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 September 2011 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
28 September 2011 | Annual return made up to 24 March 2009 with a full list of shareholders (10 pages) |
28 September 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 September 2011 | Annual return made up to 24 March 2009 with a full list of shareholders (10 pages) |
28 September 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
8 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2008 | Secretary appointed walter hugh barbour (2 pages) |
27 June 2008 | Appointment terminated secretary andrew barton (1 page) |
27 June 2008 | Secretary appointed walter hugh barbour (2 pages) |
27 June 2008 | Appointment terminated secretary andrew barton (1 page) |
29 March 2007 | Return made up to 24/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (6 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 June 2006 | Return made up to 24/03/06; full list of members (6 pages) |
22 June 2006 | Return made up to 24/03/06; full list of members (6 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
9 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 September 2004 | Return made up to 24/03/04; full list of members
|
14 September 2004 | Return made up to 24/03/04; full list of members
|
3 May 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 May 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: kinpurnie estate office, north street, newtule, PH12 8TT (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: kinpurnie estate office, north street, newtule, PH12 8TT (1 page) |
27 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 June 2001 | Return made up to 24/03/01; full list of members
|
25 June 2001 | Return made up to 24/03/01; full list of members
|
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (4 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (4 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
7 May 1999 | Company name changed dmws 353 LIMITED\certificate issued on 10/05/99 (2 pages) |
7 May 1999 | Company name changed dmws 353 LIMITED\certificate issued on 10/05/99 (2 pages) |
24 March 1999 | Incorporation (40 pages) |
24 March 1999 | Incorporation (40 pages) |