Company NameWood Mackenzie Limited
DirectorMark Andrew Brinin
Company StatusActive
Company NumberSC222302
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Mark Andrew Brinin
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2023(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mackenzie Limited 22 Bishopsgate, 26th Floor
London
EC2N 4BQ
Secretary NameMr Andrew David Ramage
StatusCurrent
Appointed01 February 2023(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressWood Mackenzie Limited Exchange Place 2, 5 Semple
Edinburgh
EH3 8BL
Scotland
Director NameStuart Bowman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 20 August 2002)
RoleCompany Director
Correspondence Address54 Belgrave Road
Edinburgh
Midlothian
EH12 6NQ
Scotland
Director NameMr Brian Robert Aird
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(3 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place 2 5 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Paul Duncan Gregory
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 15 August 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address25 Greenhill Gardens
Edinburgh
EH10 4BL
Scotland
Director NameFiona Henshall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMossgiel
Venlaw Quarry Road
Peebles
EH45 8RJ
Scotland
Director NameMr Stephen James Halliday
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(3 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2019)
RoleBanker
Country of ResidenceScotland
Correspondence AddressExchange Place 2 5 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMr Brian Robert Aird
NationalityBritish
StatusResigned
Appointed12 December 2001(3 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place 2 5 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 03 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Director NameJames Joseph Michael Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 03 June 2005)
RoleCompany Director
Correspondence Address6 Woodside Terrace
Glasgow
G3 7UY
Scotland
Director NameJames Robert Hall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican Citizen
StatusResigned
Appointed09 September 2003(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2004)
RoleDirector Of Life Sciences
Correspondence Address5 Clapp Road
Scituate
Ma
02066
Director NameNicholas Kamen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2005)
RoleCompany Director
Correspondence AddressThe Cart House
9a Letham Mains
Haddington
Midlothian
EH41 4NW
Scotland
Director NameMr Philip Anthony Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 May 2015)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Square
London
EC2A 1AE
Director NameMr Kenneth Edward Thompson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2019(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Thomas C Wong
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2021(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2023)
RoleAssistant General Counsel
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewoodmacresearch.com
Telephone0131 2434477
Telephone regionEdinburgh

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.1m at £0.1Wood Mackenzie Holdings Limited
51.48%
Ordinary B
1.1m at £0.1Wood Mackenzie Holdings Limited
25.94%
Ordinary A
925k at £0.1Wood Mackenzie Holdings Limited
22.59%
Ordinary
1 at £1Wood Mackenzie Holdings Limited
0.00%
Redeemable Special

Financials

Year2014
Turnover£227,241,000
Gross Profit£142,427,000
Net Worth£302,287,000
Cash£16,373,000
Current Liabilities£140,692,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

8 January 2010Delivered on: 19 January 2010
Satisfied on: 9 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 November 2009Delivered on: 9 December 2009
Satisfied on: 9 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 June 2009Delivered on: 2 July 2009
Satisfied on: 9 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 June 2009Delivered on: 2 July 2009
Satisfied on: 9 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Deed of accession
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 December 2006Delivered on: 29 December 2006
Satisfied on: 2 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of keyman life policies
Secured details: All sums due or to become due.
Particulars: The assignors entire reversionary right, title and interest in and to th policies.
Fully Satisfied
13 December 2006Delivered on: 21 December 2006
Satisfied on: 2 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 July 2005Delivered on: 19 July 2005
Satisfied on: 2 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of keyman life policies
Secured details: All sums due or to become due.
Particulars: The assignors entire right, title and interest (present and future) in and to the policies and all of the assignors rights in relation to the policies (without limitation) any right to receive payment in relation to the policies.
Fully Satisfied
1 July 2005Delivered on: 8 July 2005
Satisfied on: 2 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 September 2013Delivered on: 14 September 2013
Satisfied on: 15 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Shares, the accruals and all and any others shares securities rights moneys and property see form for further details. Notification of addition to or amendment of charge.
Fully Satisfied
23 August 2012Delivered on: 4 September 2012
Satisfied on: 15 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security accession deed
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 August 2012Delivered on: 4 September 2012
Satisfied on: 22 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 December 2001Delivered on: 7 January 2002
Satisfied on: 9 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 January 2023Delivered on: 20 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
1 February 2023Delivered on: 20 February 2023
Persons entitled: Hps Investment Partners, Llc (As Collateral Agent)

Classification: A registered charge
Outstanding
1 February 2023Delivered on: 15 February 2023
Persons entitled: Hps Investment Partners, Llc (As Security Agent)

Classification: A registered charge
Particulars: Shares in commodity vectors limited; brook hunt & associates limited; roskill holdings limited; infield systems limited; dms projects limited; pci xylenes & polyesters limited and pci films consulting limited.
Outstanding
1 February 2023Delivered on: 13 February 2023
Persons entitled: Hps Investment Parters, Llc (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

19 February 2024Satisfaction of charge SC2223020013 in full (1 page)
12 October 2023Full accounts made up to 31 December 2022 (39 pages)
29 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
15 August 2023Statement of capital following an allotment of shares on 10 May 2023
  • GBP 17,909,541.6
(4 pages)
12 May 2023Second filing for the appointment of Mr Simon Crowe as a director (3 pages)
28 April 2023Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/05/2023
(2 pages)
20 February 2023Registration of charge SC2223020015, created on 1 February 2023 (33 pages)
20 February 2023Registration of charge SC2223020016, created on 30 January 2023 (13 pages)
15 February 2023Registration of charge SC2223020014, created on 1 February 2023 (24 pages)
13 February 2023Registration of charge SC2223020013, created on 1 February 2023 (19 pages)
2 February 2023Appointment of Mr Mark Andrew Brinin as a director on 1 February 2023 (2 pages)
2 February 2023Appointment of Mr Andrew David Ramage as a secretary on 1 February 2023 (2 pages)
2 February 2023Termination of appointment of Brian Robert Aird as a secretary on 1 February 2023 (1 page)
2 February 2023Termination of appointment of Thomas C Wong as a director on 1 February 2023 (1 page)
2 February 2023Termination of appointment of Brian Robert Aird as a director on 1 February 2023 (1 page)
15 December 2022Full accounts made up to 31 December 2021 (41 pages)
15 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (41 pages)
16 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
20 April 2021Appointment of Mr Thomas Wong as a director on 8 April 2021 (2 pages)
20 April 2021Termination of appointment of Kenneth Edward Thompson as a director on 8 April 2021 (1 page)
9 October 2020Full accounts made up to 31 December 2019 (37 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Stephen James Halliday as a director on 30 June 2019 (1 page)
31 July 2019Appointment of Kenneth Edward Thompson as a director on 1 July 2019 (2 pages)
19 October 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
18 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
18 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
1 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
16 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 17,909,541.50
(9 pages)
16 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 17,909,541.50
(9 pages)
16 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
25 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages)
25 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages)
25 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 409,541.5
(15 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 409,541.5
(15 pages)
23 June 2015Termination of appointment of Paul Duncan Gregory as a director on 19 May 2015 (1 page)
23 June 2015Termination of appointment of Paul Duncan Gregory as a director on 19 May 2015 (1 page)
16 June 2015Termination of appointment of Philip Anthony Marshall as a director on 21 May 2015 (1 page)
16 June 2015Termination of appointment of Philip Anthony Marshall as a director on 21 May 2015 (1 page)
15 June 2015Satisfaction of charge SC2223020012 in full (4 pages)
15 June 2015Satisfaction of charge 11 in full (4 pages)
15 June 2015Satisfaction of charge SC2223020012 in full (4 pages)
15 June 2015Satisfaction of charge 11 in full (4 pages)
22 May 2015Satisfaction of charge 10 in full (4 pages)
22 May 2015Satisfaction of charge 10 in full (4 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 409,541.5
(17 pages)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 409,541.5
(17 pages)
30 July 2014Appointment of Mr Philip Anthony Marshall as a director on 28 April 2014 (3 pages)
30 July 2014Appointment of Mr Philip Anthony Marshall as a director on 28 April 2014 (3 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
14 September 2013Registration of charge 2223020012 (13 pages)
14 September 2013Registration of charge 2223020012 (13 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 409,541.5
(16 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 409,541.5
(16 pages)
23 January 2013Appointment of Mr Paul Duncan Gregory as a director (3 pages)
23 January 2013Appointment of Mr Paul Duncan Gregory as a director (3 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (15 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (15 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 11 (11 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 11 (11 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
29 September 2011Annual return made up to 17 August 2011 (15 pages)
29 September 2011Annual return made up to 17 August 2011 (15 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
17 September 2010Annual return made up to 17 August 2010 (15 pages)
17 September 2010Annual return made up to 17 August 2010 (15 pages)
10 August 2010Director's details changed for Stephen Halliday on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Brian Aird on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Brian Aird on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Stephen Halliday on 1 August 2010 (2 pages)
10 August 2010Secretary's details changed for Brian Aird on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Stephen Halliday on 1 August 2010 (2 pages)
10 August 2010Secretary's details changed for Brian Aird on 1 August 2010 (2 pages)
10 August 2010Secretary's details changed for Brian Aird on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Brian Aird on 1 August 2010 (2 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
9 September 2009Return made up to 17/08/09; full list of members (5 pages)
9 September 2009Return made up to 17/08/09; full list of members (5 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2008Return made up to 17/08/08; no change of members (7 pages)
24 September 2008Return made up to 17/08/08; no change of members (7 pages)
9 September 2008Alterations to floating charge 4 (17 pages)
9 September 2008Alterations to floating charge 4 (17 pages)
22 August 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
22 August 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 April 2008Alterations to floating charge 4 (14 pages)
22 April 2008Alterations to floating charge 4 (14 pages)
14 April 2008Declaration of assistance for shares acquisition (7 pages)
14 April 2008Declaration of assistance for shares acquisition (7 pages)
14 April 2008Declaration of assistance for shares acquisition (7 pages)
14 April 2008Declaration of assistance for shares acquisition (7 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
14 September 2007Return made up to 17/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2007Return made up to 17/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
29 December 2006Partic of mort/charge * (11 pages)
29 December 2006Partic of mort/charge * (11 pages)
21 December 2006Partic of mort/charge * (10 pages)
21 December 2006Partic of mort/charge * (10 pages)
14 December 2006Declaration of assistance for shares acquisition (9 pages)
14 December 2006Declaration of assistance for shares acquisition (9 pages)
19 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
2 November 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
2 September 2005Return made up to 17/08/05; full list of members (24 pages)
2 September 2005Return made up to 17/08/05; full list of members (24 pages)
19 July 2005Ad 01/07/05--------- £ si [email protected]=9244 £ ic 394792/404036 (2 pages)
19 July 2005Ad 01/07/05--------- £ si [email protected]=29077 £ ic 365715/394792 (2 pages)
19 July 2005Partic of mort/charge * (8 pages)
19 July 2005Ad 01/07/05--------- £ si [email protected]=9244 £ ic 394792/404036 (2 pages)
19 July 2005Ad 01/07/05--------- £ si [email protected]=29077 £ ic 365715/394792 (2 pages)
19 July 2005Partic of mort/charge * (8 pages)
19 July 2005Ad 01/07/05--------- £ si [email protected]=5500 £ ic 404036/409536 (2 pages)
19 July 2005Ad 01/07/05--------- £ si [email protected]=5500 £ ic 404036/409536 (2 pages)
8 July 2005Partic of mort/charge * (7 pages)
8 July 2005Partic of mort/charge * (7 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director resigned (1 page)
8 June 2005Declaration of assistance for shares acquisition (9 pages)
8 June 2005Declaration of assistance for shares acquisition (9 pages)
8 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
8 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
13 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
13 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 11 walker street, edinburgh, midlothian EH3 7NE (1 page)
26 September 2003Registered office changed on 26/09/03 from: 11 walker street, edinburgh, midlothian EH3 7NE (1 page)
15 September 2003Return made up to 17/08/03; full list of members (11 pages)
15 September 2003Return made up to 17/08/03; full list of members (11 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 September 2002Director resigned (1 page)
16 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
16 September 2002New director appointed (3 pages)
16 September 2002New director appointed (3 pages)
16 September 2002New director appointed (4 pages)
16 September 2002New director appointed (4 pages)
16 September 2002Director resigned (1 page)
16 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2002£ nc 100/455111 20/12/01 (1 page)
9 January 2002Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2002Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2002Ad 20/12/01--------- £ si [email protected]=365713 £ ic 2/365715 (4 pages)
9 January 2002£ nc 100/455111 20/12/01 (1 page)
9 January 2002Ad 20/12/01--------- £ si [email protected]=365713 £ ic 2/365715 (4 pages)
9 January 2002Memorandum and Articles of Association (25 pages)
9 January 2002Memorandum and Articles of Association (25 pages)
7 January 2002Partic of mort/charge * (7 pages)
7 January 2002Partic of mort/charge * (7 pages)
24 December 2001Company name changed dmws 518 LIMITED\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed dmws 518 LIMITED\certificate issued on 24/12/01 (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New director appointed (2 pages)
17 August 2001Incorporation (40 pages)
17 August 2001Incorporation (40 pages)