Company NameD R W Ltd.
Company StatusActive
Company NumberSC278769
CategoryPrivate Limited Company
Incorporation Date22 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David White
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Roslyn White
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Streeet
Glasgow
G1 3NQ
Scotland
Secretary NameMrs Roslyn White
NationalityBritish
StatusCurrent
Appointed22 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Streeet
Glasgow
G1 3NQ
Scotland
Director NameMr Christian White
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Rectory Annan Road
Gretna
DG16 5DH
Scotland
Director NameMr Kyle Andrew Bell
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Steven John McKinnel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed22 January 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed22 January 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed22 January 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Mr David White
48.54%
Ordinary
50 at £1Mrs Roslyn White
48.54%
Ordinary
1 at £1Mr David White
0.97%
Ordinary A-j
1 at £1Mrs Roslyn White
0.97%
Ordinary A-j
1 at £1Steven John Mckinnel
0.97%
Ordinary A-j

Financials

Year2014
Net Worth£27,462
Cash£28,292
Current Liabilities£92,840

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

31 January 2008Delivered on: 9 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with updates (5 pages)
27 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
18 January 2023Director's details changed for Mr Christian White on 18 January 2023 (2 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
24 January 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
19 January 2022Appointment of Mr Christian White as a director on 6 January 2020 (2 pages)
17 January 2022Appointment of Mr Kyle Andrew Bell as a director on 10 January 2022 (2 pages)
11 October 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
26 January 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
20 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
2 December 2019Cancellation of shares. Statement of capital on 6 November 2019
  • GBP 100
(4 pages)
2 December 2019Purchase of own shares. (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 June 2019Termination of appointment of Steven John Mckinnel as a director on 4 April 2019 (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
24 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
6 December 2017Appointment of Mr Steven John Mckinnel as a director on 1 February 2017 (2 pages)
6 December 2017Appointment of Mr Steven John Mckinnel as a director on 1 February 2017 (2 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
26 January 2016Secretary's details changed for Mrs Roslyn White on 20 January 2016 (1 page)
26 January 2016Director's details changed for David White on 20 January 2016 (2 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 103
(6 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 103
(6 pages)
26 January 2016Secretary's details changed for Mrs Roslyn White on 20 January 2016 (1 page)
26 January 2016Director's details changed for Mrs Roslyn White on 20 January 2016 (2 pages)
26 January 2016Director's details changed for Mrs Roslyn White on 20 January 2016 (2 pages)
26 January 2016Director's details changed for David White on 20 January 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 103
(6 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 103
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 103
(6 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 103
(6 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
22 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 June 2012Second filing of AR01 previously delivered to Companies House made up to 22 January 2012 (16 pages)
20 June 2012Second filing of AR01 previously delivered to Companies House made up to 22 January 2012 (16 pages)
14 June 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 103
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 103
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 103
(3 pages)
8 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 8 February 2012 (1 page)
8 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 8 February 2012 (1 page)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2012
(7 pages)
8 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 8 February 2012 (1 page)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2012
(7 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
16 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 November 2010Current accounting period shortened from 31 August 2011 to 28 February 2011 (1 page)
16 November 2010Current accounting period shortened from 31 August 2011 to 28 February 2011 (1 page)
16 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 May 2009Capitals not rolled up (2 pages)
11 May 2009Capitals not rolled up (2 pages)
4 March 2009Return made up to 22/01/09; full list of members (4 pages)
4 March 2009Return made up to 22/01/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 August 2008Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page)
11 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 August 2008Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page)
9 February 2008Partic of mort/charge * (3 pages)
9 February 2008Partic of mort/charge * (3 pages)
31 January 2008Return made up to 22/01/08; full list of members (2 pages)
31 January 2008Return made up to 22/01/08; full list of members (2 pages)
19 October 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
19 October 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
2 February 2007Return made up to 22/01/07; full list of members
  • 363(287) ‐ Registered office changed on 02/02/07
(7 pages)
2 February 2007Return made up to 22/01/07; full list of members
  • 363(287) ‐ Registered office changed on 02/02/07
(7 pages)
17 May 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
17 May 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
26 January 2006Return made up to 22/01/06; full list of members (7 pages)
26 January 2006Return made up to 22/01/06; full list of members (7 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Ad 22/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Ad 22/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005New secretary appointed;new director appointed (2 pages)
7 February 2005Registered office changed on 07/02/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
7 February 2005Secretary resigned;director resigned (1 page)
7 February 2005Secretary resigned;director resigned (1 page)
7 February 2005Director resigned (1 page)
22 January 2005Incorporation (9 pages)
22 January 2005Incorporation (9 pages)