Edinburgh
EH3 7EH
Scotland
Director Name | Janice Wood |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Cluny Drive Edinburgh Midlothian EH10 6DW Scotland |
Secretary Name | Janice Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Cluny Drive Edinburgh Midlothian EH10 6DW Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(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 August 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | William James Collin Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £634,877 |
Cash | £210,915 |
Current Liabilities | £5,117 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
24 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
15 October 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 15 October 2013 (2 pages) |
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
24 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 December 2010 | Termination of appointment of Janice Wood as a secretary (1 page) |
16 December 2010 | Termination of appointment of Janice Wood as a secretary (1 page) |
16 December 2010 | Termination of appointment of Janice Wood as a director (1 page) |
16 December 2010 | Termination of appointment of Janice Wood as a director (1 page) |
23 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | (7 pages) |
2 August 2010 | (7 pages) |
1 October 2009 | Return made up to 30/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 30/08/09; full list of members (4 pages) |
8 May 2009 | (6 pages) |
8 May 2009 | (6 pages) |
25 September 2008 | Director's change of particulars / william wood / 25/09/2008 (2 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
25 September 2008 | Director's change of particulars / william wood / 25/09/2008 (2 pages) |
9 May 2008 | (6 pages) |
9 May 2008 | (6 pages) |
2 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
2 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
20 April 2007 | (6 pages) |
20 April 2007 | (6 pages) |
27 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
27 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
30 May 2006 | (6 pages) |
30 May 2006 | (6 pages) |
23 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
23 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
4 May 2005 | (6 pages) |
4 May 2005 | (6 pages) |
18 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
18 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
28 April 2004 | Full accounts made up to 31 October 2003 (9 pages) |
28 April 2004 | Full accounts made up to 31 October 2003 (9 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
6 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
6 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
22 July 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
22 July 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Company name changed dmws 576 LIMITED\certificate issued on 21/10/02 (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | Company name changed dmws 576 LIMITED\certificate issued on 21/10/02 (2 pages) |
21 October 2002 | Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (3 pages) |
30 August 2002 | Incorporation (36 pages) |
30 August 2002 | Incorporation (36 pages) |