Company NameDMWS 538 Limited
DirectorWilliam Melville Davidson
Company StatusActive
Company NumberSC226979
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Melville Davidson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuiredge House
Murdostoun Road
Wishaw
Lanarkshire
ML2 9QE
Scotland
Secretary NameRobert Alistair Dobbie
NationalityBritish
StatusCurrent
Appointed09 May 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Correspondence Address9 Torrington Avenue
Giffnock
Glasgow
Strathclyde
G46 7LH
Scotland
Director NameThomas Ferguson Paice
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2005)
RoleSurvyeor
Country of ResidenceScotland
Correspondence AddressBeechwood
Main Road
Cardross
Dunbartonshire
G82 5LE
Scotland
Secretary NameMr William Melville Davidson
NationalityBritish
StatusResigned
Appointed12 April 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuiredge House
Murdostoun Road
Wishaw
Lanarkshire
ML2 9QE
Scotland
Secretary NameMr William Salton
NationalityBritish
StatusResigned
Appointed14 January 2005(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Waterside Street
Largs
Ayrshire
KA30 9LW
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressGray Street
Shotts
Lanarkshire
ML7 5EZ
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1William Melville Davidson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 January 2024 (3 months, 4 weeks ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
9 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
30 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
7 May 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
31 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
14 December 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
2 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
14 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 29 February 2012 (1 page)
1 November 2012Total exemption small company accounts made up to 29 February 2012 (1 page)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 January 2009Return made up to 15/01/09; full list of members (3 pages)
28 January 2009Return made up to 15/01/09; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
26 September 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
6 February 2008Return made up to 15/01/08; full list of members (2 pages)
6 February 2008Return made up to 15/01/08; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
6 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 February 2007Return made up to 15/01/07; full list of members (2 pages)
2 February 2007Return made up to 15/01/07; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
28 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
24 January 2006Return made up to 15/01/06; full list of members (2 pages)
24 January 2006Return made up to 15/01/06; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
4 August 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Return made up to 15/01/05; full list of members (7 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Return made up to 15/01/05; full list of members (7 pages)
21 January 2005Director resigned (1 page)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
29 January 2004Return made up to 15/01/04; full list of members (7 pages)
29 January 2004Return made up to 15/01/04; full list of members (7 pages)
11 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
11 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
3 February 2003Return made up to 15/01/03; full list of members (7 pages)
3 February 2003Return made up to 15/01/03; full list of members (7 pages)
22 April 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
22 April 2002Registered office changed on 22/04/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
22 April 2002Registered office changed on 22/04/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed;new director appointed (3 pages)
22 April 2002New director appointed (3 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
22 April 2002New secretary appointed;new director appointed (3 pages)
15 January 2002Incorporation (39 pages)
15 January 2002Incorporation (39 pages)