Kirkintilloch
Glasgow
G66 3DG
Scotland
Director Name | Mr Jamie Graham Matheson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Linnet Drive Kirkintilloch Glasgow G66 3DG Scotland |
Director Name | Mr Andrew Stevenson Biggart |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Linnet Drive Kirkintilloch Glasgow G66 3DG Scotland |
Director Name | Mr Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 31 Linnet Drive Kirkintilloch Glasgow G66 3DG Scotland |
Director Name | Ms Catherine Renwick |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(16 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Linnet Drive Kirkintilloch Glasgow G66 3DG Scotland |
Director Name | Mr Neil Archibald McNicol |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Kingsborough Gardens Glasgow G12 9QA Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(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 | 05 January 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 31 Linnet Drive Kirkintilloch Glasgow G66 3DG Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
1 at £1 | Neil Archibald Mcnicol 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
15 February 2021 | Confirmation statement made on 5 January 2021 with updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
17 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 January 2019 | Notification of Jamie Graham Matheson as a person with significant control on 13 May 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
17 January 2019 | Cessation of Neil Archibald Mcnicol as a person with significant control on 13 May 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
15 October 2018 | Appointment of Mr Bruce Watson Minto as a director on 8 October 2018 (2 pages) |
15 October 2018 | Appointment of Andrew Stevenson Biggart as a director on 8 October 2018 (2 pages) |
9 July 2018 | Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ Scotland to C/O Mccurrach - 74 Waterloo Street 3rd Floor - Finance Department Glasgow G2 7DJ on 9 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Neil Archibald Mcnicol as a director on 13 May 2018 (1 page) |
5 July 2018 | Appointment of Mr Jamie Graham Matheson as a director on 22 June 2018 (2 pages) |
16 January 2018 | Change of details for Mr Neil Archibald Mcnicol as a person with significant control on 11 May 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
16 January 2018 | Change of details for Mr Neil Archibald Mcnicol as a person with significant control on 11 May 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 June 2017 | Termination of appointment of Dm Company Services Limited as a secretary on 11 May 2017 (1 page) |
6 June 2017 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to 74 Waterloo Street Glasgow G2 7DJ on 6 June 2017 (1 page) |
6 June 2017 | Appointment of Ms Michelle Jordan as a secretary on 11 May 2017 (2 pages) |
6 June 2017 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to 74 Waterloo Street Glasgow G2 7DJ on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Dm Company Services Limited as a secretary on 11 May 2017 (1 page) |
6 June 2017 | Appointment of Ms Michelle Jordan as a secretary on 11 May 2017 (2 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
26 May 2017 | Statement of company's objects (2 pages) |
26 May 2017 | Statement of company's objects (2 pages) |
26 May 2017 | Change of share class name or designation (2 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Change of share class name or designation (2 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
13 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Neil Archibald Mcnicol on 1 November 2014 (2 pages) |
26 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Neil Archibald Mcnicol on 1 November 2014 (2 pages) |
26 February 2015 | Director's details changed for Neil Archibald Mcnicol on 1 November 2014 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
11 July 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
3 November 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
18 February 2010 | Secretary's details changed for Dm Company Services Limited on 2 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Dm Company Services Limited on 2 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Dm Company Services Limited on 2 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
29 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
29 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
16 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
1 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
12 January 2007 | Return made up to 05/01/07; full list of members
|
12 January 2007 | Return made up to 05/01/07; full list of members
|
21 November 2006 | Company name changed dmws 748 LIMITED\certificate issued on 21/11/06 (2 pages) |
21 November 2006 | Company name changed dmws 748 LIMITED\certificate issued on 21/11/06 (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (4 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (4 pages) |
5 January 2006 | Incorporation (26 pages) |
5 January 2006 | Incorporation (26 pages) |