Glasgow
G41 2DE
Scotland
Director Name | Mr Douglas Gilmour Low |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(3 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 03 September 2014) |
Role | Non Executive Director |
Correspondence Address | Flat 0/1 4 Queens Gardens Dowanhill Glasgowhire G12 9DG Scotland |
Director Name | Neil Archibald McNicol |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(3 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 03 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairn O Mount 34 Sherbrooke Ave Pollockshields Glasgow G41 4HE Scotland |
Secretary Name | Ms Michelle Christine Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(3 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 03 September 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thorncliffe Gardens Glasgow G41 2DE Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Kpmg Llp Saltire Court 20 Catsle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £263,000 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2014 | Final Gazette dissolved following liquidation (1 page) |
3 September 2014 | Final Gazette dissolved following liquidation (1 page) |
3 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
3 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Registered office changed on 22/05/2008 from c/o mccurrach uk LTD 74 waterloo street glasgow G2 7DJ (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o mccurrach uk LTD 74 waterloo street glasgow G2 7DJ (1 page) |
24 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
24 April 2008 | Director's change of particulars / neil mcnicol / 31/03/2007 (1 page) |
24 April 2008 | Director's change of particulars / neil mcnicol / 31/03/2007 (1 page) |
24 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
25 April 2007 | Return made up to 30/03/07; full list of members
|
25 April 2007 | Return made up to 30/03/07; full list of members
|
23 April 2007 | Full accounts made up to 30 June 2006 (9 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (9 pages) |
20 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
20 April 2006 | Return made up to 30/03/06; full list of members
|
20 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
20 April 2006 | Return made up to 30/03/06; full list of members
|
27 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
27 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
22 April 2004 | Return made up to 30/03/04; full list of members
|
22 April 2004 | Return made up to 30/03/04; full list of members
|
1 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
1 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
28 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
28 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
13 February 2003 | Company name changed dmws 492 LIMITED\certificate issued on 13/02/03 (2 pages) |
13 February 2003 | Company name changed dmws 492 LIMITED\certificate issued on 13/02/03 (2 pages) |
30 January 2003 | Full accounts made up to 30 June 2002 (9 pages) |
30 January 2003 | Full accounts made up to 30 June 2002 (9 pages) |
8 July 2002 | Auditor's resignation (1 page) |
8 July 2002 | Auditor's resignation (1 page) |
25 April 2002 | Return made up to 30/03/02; full list of members
|
25 April 2002 | Return made up to 30/03/02; full list of members
|
17 July 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
17 July 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Memorandum and Articles of Association (12 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Ad 28/06/01--------- £ si 262604@1=262604 £ ic 1/262605 (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | £ nc 100/262605 28/06/01 (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | £ nc 100/262605 28/06/01 (1 page) |
12 July 2001 | Memorandum and Articles of Association (12 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
12 July 2001 | Ad 28/06/01--------- £ si 262604@1=262604 £ ic 1/262605 (2 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
30 March 2001 | Incorporation (39 pages) |
30 March 2001 | Incorporation (39 pages) |