Company NameDS (Scotland) Gp Limited
Company StatusActive
Company NumberSC295041
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Previous NamesDMWS 746 Limited and Duke Street Capital Vi Fund Investment Gp Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Stuart Richard John Hall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Stuart Russell McMinnies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(9 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Alistair Westray Charles Troup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(9 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr James William Almond
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr Jason Lawford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Secretary NameD M Company Services Limited (Corporation)
StatusCurrent
Appointed05 January 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Sherriff Road
West Hampstead
London
NW6 2AU
Director NameMr Iain Alexander Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(1 week, 4 days after company formation)
Appointment Duration7 years, 5 months (resigned 05 July 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameThomas James Buchan Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(1 week, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr Douglas Alexander Armstrong
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(1 year, 5 months after company formation)
Appointment Duration1 day (resigned 07 June 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Moston Terrace
Edinburgh
Midlothian
EH9 2DE
Scotland
Director NameMs Nikola Jan Sutherland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2012)
RoleCfo/Coo
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Douglas Alexander Armstrong
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(5 years, 1 month after company formation)
Appointment Duration1 day (resigned 26 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Anthony Phillip George Pullin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 2013(7 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Peter Lance Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2019)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

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

Shareholders

1 at £1Duke Street Private Equity LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

16 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
21 January 2020Appointment of Mr James William Almond as a director on 12 September 2019 (2 pages)
21 January 2020Appointment of Mr Jason Lawford as a director on 12 September 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 September 2019Termination of appointment of Peter Lance Taylor as a director on 30 June 2019 (1 page)
11 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
13 October 2015Appointment of Mr Peter Lance Taylor as a director on 30 September 2015 (2 pages)
13 October 2015Appointment of Mr Peter Lance Taylor as a director on 30 September 2015 (2 pages)
12 October 2015Appointment of Mr Alistair Westray Charles Troup as a director on 30 September 2015 (2 pages)
12 October 2015Appointment of Mr Stuart Russell Mcminnies as a director on 30 September 2015 (2 pages)
12 October 2015Appointment of Mr Stuart Russell Mcminnies as a director on 30 September 2015 (2 pages)
12 October 2015Appointment of Mr Alistair Westray Charles Troup as a director on 30 September 2015 (2 pages)
12 October 2015Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
18 September 2013Termination of appointment of Anthony Pullin as a director (1 page)
18 September 2013Termination of appointment of Anthony Pullin as a director (1 page)
13 September 2013Appointment of Mr Stuart Richard John Hall as a director (2 pages)
13 September 2013Appointment of Mr Stuart Richard John Hall as a director (2 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 July 2013Termination of appointment of Iain Kennedy as a director (1 page)
5 July 2013Termination of appointment of Iain Kennedy as a director (1 page)
10 June 2013Appointment of Mr Anthony Phillip George Pullin as a director (2 pages)
10 June 2013Appointment of Mr Anthony Phillip George Pullin as a director (2 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 January 2013Termination of appointment of Nikola Sutherland as a director (1 page)
7 January 2013Termination of appointment of Nikola Sutherland as a director (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 March 2011Termination of appointment of Douglas Armstrong as a director (1 page)
24 March 2011Termination of appointment of Douglas Armstrong as a director (1 page)
8 March 2011Appointment of Mr Douglas Alexander Armstrong as a director (2 pages)
8 March 2011Appointment of Mr Douglas Alexander Armstrong as a director (2 pages)
3 March 2011Company name changed duke street capital vi fund investment gp LIMITED\certificate issued on 03/03/11
  • CONNOT ‐
(3 pages)
3 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
(1 page)
3 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
(1 page)
3 March 2011Company name changed duke street capital vi fund investment gp LIMITED\certificate issued on 03/03/11
  • CONNOT ‐
(3 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for Mr Iain Alexander Kennedy on 23 February 2011 (2 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for Mr Iain Alexander Kennedy on 23 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Iain Alexander Kennedy on 28 January 2011 (3 pages)
22 February 2011Director's details changed for Mr Iain Alexander Kennedy on 28 January 2011 (3 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 March 2010Appointment of Nikola Jan Sutherland as a director (3 pages)
4 March 2010Appointment of Nikola Jan Sutherland as a director (3 pages)
5 February 2010Director's details changed for Thomas James Buchan Scott on 5 January 2010 (2 pages)
5 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Thomas James Buchan Scott on 5 January 2010 (2 pages)
5 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Thomas James Buchan Scott on 5 January 2010 (2 pages)
4 February 2010Secretary's details changed for Dm Company Services Limited on 5 January 2010 (2 pages)
4 February 2010Secretary's details changed for Dm Company Services Limited on 5 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Iain Alexander Kennedy on 5 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Iain Alexander Kennedy on 5 January 2010 (2 pages)
4 February 2010Secretary's details changed for Dm Company Services Limited on 5 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Iain Alexander Kennedy on 5 January 2010 (2 pages)
13 November 2009Termination of appointment of Jeffrey Belkin as a director (2 pages)
13 November 2009Termination of appointment of Jeffrey Belkin as a director (2 pages)
5 August 2009Director's change of particulars / iain kennedy / 24/07/2009 (1 page)
5 August 2009Director's change of particulars / iain kennedy / 24/07/2009 (1 page)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 February 2009Director's change of particulars / thomas scott / 18/02/2009 (1 page)
27 February 2009Return made up to 05/01/09; full list of members (10 pages)
27 February 2009Director's change of particulars / thomas scott / 18/02/2009 (1 page)
27 February 2009Return made up to 05/01/09; full list of members (10 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
8 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
8 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
8 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
29 January 2007Return made up to 05/01/07; full list of members (7 pages)
29 January 2007Return made up to 05/01/07; full list of members (7 pages)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
7 February 2006Company name changed dmws 746 LIMITED\certificate issued on 07/02/06 (2 pages)
7 February 2006Company name changed dmws 746 LIMITED\certificate issued on 07/02/06 (2 pages)
5 January 2006Incorporation (26 pages)
5 January 2006Incorporation (26 pages)