Company NameAvidity Group Holdings Limited
Company StatusActive
Company NumberSC295046
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Previous NamesDMWS 751 Limited and The McCurrach Group Limited

Business Activity

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

Directors

Director NameMr Jamie Graham Matheson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMrs Jillian Ross
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Jonathan Chambers
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(17 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Jonathan Chambers
StatusCurrent
Appointed01 August 2023(17 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMs Michelle Christine Jordan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(2 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameDavid Murray Bremner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameNeil Archibald McNicol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(2 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Secretary NameMs Michelle Christine Jordan
NationalityBritish
StatusResigned
Appointed06 March 2006(2 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 August 2023)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameChristopher Gregory Page
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2012)
RoleNo Executive Director
Country of ResidenceEngland
Correspondence Address18 The Maltings
Long Street
Sherborne
Dorset
DT9 3EG
Director NameJack Loudon Sinclair
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2008)
RoleManaging Director
Correspondence AddressSpringwood
Kimpton Road
Welwyn
Hertfordshire
AL6 9NN
Director NameDavid Jensen Birrell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Allenwood Court
Bridge Of Allen
Stirling
KK9 4DS
Director NameMr John Patrick Hiew
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Farm
Little London, Oakhill
Bath
BA3 5AZ
Director NameMr Anthony Roscoe Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 October 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr Angus Maciver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(5 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameAndrew Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NamePeter John Steel
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewww.mccurrach.co.uk
Telephone0141 2487596
Telephone regionGlasgow

Location

Registered Address2 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£44,080,000
Net Worth-£3,408,000
Cash£5,604,000
Current Liabilities£17,749,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

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

Charges

29 September 2021Delivered on: 15 October 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
19 November 2020Delivered on: 20 November 2020
Persons entitled: Metric Capital Partners LLP as Agent and Security Trustee for the Investor Secured Parties (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2015Delivered on: 9 November 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2015Delivered on: 6 November 2015
Persons entitled: Metric Capital Partners LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2015Delivered on: 9 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 26 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 March 2022Delivered on: 21 March 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
23 May 2012Delivered on: 7 June 2012
Satisfied on: 26 October 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 March 2006Delivered on: 9 March 2006
Satisfied on: 2 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
4 January 2024Change of details for Avidity Group Acquisitions Limited as a person with significant control on 1 January 2024 (2 pages)
4 January 2024Registered office address changed from Wizu 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street Glasgow G2 1RW on 4 January 2024 (1 page)
14 December 2023Director's details changed for Mrs Jillian Ross on 13 December 2023 (2 pages)
14 December 2023Change of details for Avidity Group Acquisitions Limited as a person with significant control on 13 December 2023 (2 pages)
13 December 2023Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Wizu 2 West Regent Street Glasgow G2 1RW on 13 December 2023 (1 page)
3 August 2023Termination of appointment of Michelle Christine Jordan as a secretary on 1 August 2023 (1 page)
3 August 2023Termination of appointment of Michelle Christine Jordan as a director on 1 August 2023 (1 page)
3 August 2023Appointment of Mr Jonathan Chambers as a director on 1 August 2023 (2 pages)
3 August 2023Appointment of Mr Jonathan Chambers as a secretary on 1 August 2023 (2 pages)
2 February 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
2 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
2 February 2023Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages)
2 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (35 pages)
9 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
21 March 2022Registration of charge SC2950460010, created on 10 March 2022 (25 pages)
16 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages)
16 March 2022Amended audit exemption subsidiary accounts made up to 30 June 2021 (13 pages)
9 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
9 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (13 pages)
8 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (4 pages)
8 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages)
7 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
15 October 2021Registration of charge SC2950460009, created on 29 September 2021 (25 pages)
26 August 2021Change of details for Tmgl Acquisitions Limited as a person with significant control on 26 May 2021 (2 pages)
7 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (33 pages)
7 July 2021Audit exemption subsidiary accounts made up to 30 June 2020 (11 pages)
23 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
23 June 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
26 May 2021Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ to 16 Charlotte Square Edinburgh EH2 4DF on 26 May 2021 (1 page)
23 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
(3 pages)
16 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
20 November 2020Registration of charge SC2950460008, created on 19 November 2020 (31 pages)
30 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (33 pages)
30 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (12 pages)
17 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
12 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
16 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
18 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (12 pages)
18 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (34 pages)
4 February 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
4 February 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 August 2018Director's details changed for Mrs Jill Ross on 22 August 2018 (2 pages)
27 August 2018Termination of appointment of Angus Maciver as a director on 22 August 2018 (1 page)
27 August 2018Appointment of Mrs Jill Ross as a director on 22 August 2018 (2 pages)
1 June 2018Director's details changed for Mr Jamie Graham Mathieson on 18 May 2018 (2 pages)
1 June 2018Appointment of Mr Jamie Graham Mathieson as a director on 18 May 2018 (2 pages)
1 June 2018Termination of appointment of Neil Archibald Mcnicol as a director on 13 May 2018 (1 page)
26 March 2018Full accounts made up to 30 June 2017 (14 pages)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
24 October 2017Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page)
24 October 2017Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page)
8 February 2017Group of companies' accounts made up to 30 June 2016 (14 pages)
8 February 2017Group of companies' accounts made up to 30 June 2016 (14 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
25 November 2016Termination of appointment of Peter John Steel as a director on 21 November 2016 (1 page)
25 November 2016Termination of appointment of Peter John Steel as a director on 21 November 2016 (1 page)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,595,000
(7 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,595,000
(7 pages)
13 January 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
13 January 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
9 November 2015Registration of charge SC2950460005, created on 21 October 2015 (47 pages)
9 November 2015Registration of charge SC2950460007, created on 30 October 2015 (28 pages)
9 November 2015Registration of charge SC2950460005, created on 21 October 2015 (47 pages)
9 November 2015Registration of charge SC2950460007, created on 30 October 2015 (28 pages)
6 November 2015Registration of charge SC2950460006, created on 21 October 2015 (23 pages)
6 November 2015Registration of charge SC2950460006, created on 21 October 2015 (23 pages)
6 November 2015Alterations to floating charge SC2950460006 (182 pages)
6 November 2015Alterations to floating charge SC2950460006 (182 pages)
27 October 2015Termination of appointment of Anthony Roscoe Smith as a director on 21 October 2015 (1 page)
27 October 2015Termination of appointment of Andrew Higginson as a director on 21 October 2015 (1 page)
27 October 2015Termination of appointment of Andrew Higginson as a director on 21 October 2015 (1 page)
27 October 2015Termination of appointment of Anthony Roscoe Smith as a director on 21 October 2015 (1 page)
26 October 2015Registration of charge SC2950460003, created on 21 October 2015 (21 pages)
26 October 2015Alterations to floating charge SC2950460003 (153 pages)
26 October 2015Alterations to floating charge SC2950460003 (153 pages)
26 October 2015Registration of charge SC2950460003, created on 21 October 2015 (21 pages)
26 October 2015Satisfaction of charge 2 in full (4 pages)
26 October 2015Satisfaction of charge 2 in full (4 pages)
16 July 2015Appointment of Peter John Steel as a director on 9 June 2015 (3 pages)
16 July 2015Appointment of Peter John Steel as a director on 9 June 2015 (3 pages)
16 July 2015Appointment of Peter John Steel as a director on 9 June 2015 (3 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,595,000
(6 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,595,000
(6 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,595,000
(6 pages)
3 September 2014Termination of appointment of David Murray Bremner as a director on 28 August 2014 (1 page)
3 September 2014Termination of appointment of David Murray Bremner as a director on 28 August 2014 (1 page)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,595,000
(7 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,595,000
(7 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,595,000
(7 pages)
9 January 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
9 January 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
18 June 2013Particulars of variation of rights attached to shares (2 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 June 2013Particulars of variation of rights attached to shares (2 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (20 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (20 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (20 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013.
(8 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013.
(8 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013.
(8 pages)
25 October 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
25 October 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
11 July 2012Appointment of Andrew Higginson as a director (3 pages)
11 July 2012Appointment of Andrew Higginson as a director (3 pages)
2 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 3,575,000.00
(7 pages)
2 July 2012Particulars of variation of rights attached to shares (7 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
2 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 3,575,000.00
(7 pages)
2 July 2012Particulars of variation of rights attached to shares (7 pages)
29 June 2012Statement of capital on 29 June 2012
  • GBP 1,575,000
(6 pages)
29 June 2012Statement by directors (1 page)
29 June 2012Solvency statement dated 28/06/12 (3 pages)
29 June 2012Solvency statement dated 28/06/12 (3 pages)
29 June 2012Statement of capital on 29 June 2012
  • GBP 1,575,000
(6 pages)
29 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2012Statement by directors (1 page)
29 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2012Termination of appointment of Christopher Page as a director (2 pages)
28 June 2012Termination of appointment of Christopher Page as a director (2 pages)
19 June 2012Purchase of own shares. (3 pages)
19 June 2012Cancellation of shares. Statement of capital on 19 June 2012
  • GBP 1,575,000.0
(6 pages)
19 June 2012Purchase of own shares. (3 pages)
19 June 2012Cancellation of shares. Statement of capital on 19 June 2012
  • GBP 1,575,000.0
(6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 March 2012Director's details changed for Mr Angus Maciver on 26 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Angus Maciver on 26 March 2012 (2 pages)
5 March 2012Group of companies' accounts made up to 30 June 2011 (56 pages)
5 March 2012Group of companies' accounts made up to 30 June 2011 (56 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
11 January 2012Cancellation of shares. Statement of capital on 11 January 2012
  • GBP 11,575,000.0
(8 pages)
11 January 2012Cancellation of shares. Statement of capital on 11 January 2012
  • GBP 11,575,000.0
(8 pages)
11 January 2012Termination of appointment of John Hiew as a director (2 pages)
11 January 2012Termination of appointment of John Hiew as a director (2 pages)
7 June 2011Appointment of Mr Angus Maciver as a director (3 pages)
7 June 2011Appointment of Mr Angus Maciver as a director (3 pages)
13 May 2011Termination of appointment of David Birrell as a director (2 pages)
13 May 2011Termination of appointment of David Birrell as a director (2 pages)
14 February 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
14 February 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (11 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (11 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (11 pages)
25 November 2010Director's details changed for Mr Anthony Roscoe Smith on 25 November 2010 (2 pages)
25 November 2010Director's details changed for Mr Anthony Roscoe Smith on 25 November 2010 (2 pages)
25 November 2010Director's details changed for Mr Anthony Roscoe Smith on 25 November 2010 (2 pages)
25 November 2010Director's details changed for Mr Anthony Roscoe Smith on 25 November 2010 (2 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
17 August 2010Particulars of variation of rights attached to shares (7 pages)
17 August 2010Particulars of variation of rights attached to shares (7 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
17 August 2010Statement of company's objects (2 pages)
17 August 2010Statement of company's objects (2 pages)
16 August 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 11,585,000.00
(11 pages)
16 August 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 11,585,000.00
(11 pages)
25 February 2010Statement of capital following an allotment of shares on 6 March 2006
  • GBP 11,575,000.0
(2 pages)
25 February 2010Statement of affairs (3 pages)
25 February 2010Statement of capital following an allotment of shares on 6 March 2006
  • GBP 11,575,000.0
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 6 March 2006
  • GBP 11,575,000.0
(2 pages)
25 February 2010Statement of affairs (3 pages)
18 February 2010Director's details changed for Neil Archibald Mcnicol on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Michelle Christine Jordan on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Neil Archibald Mcnicol on 2 February 2010 (2 pages)
18 February 2010Director's details changed for John Patrick Hiew on 2 February 2010 (2 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
18 February 2010Director's details changed for John Patrick Hiew on 2 February 2010 (2 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
18 February 2010Director's details changed for Michelle Christine Jordan on 2 February 2010 (2 pages)
18 February 2010Director's details changed for David Murray Bremner on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Michelle Christine Jordan on 2 February 2010 (2 pages)
18 February 2010Director's details changed for David Murray Bremner on 2 February 2010 (2 pages)
18 February 2010Director's details changed for John Patrick Hiew on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Neil Archibald Mcnicol on 2 February 2010 (2 pages)
18 February 2010Director's details changed for David Murray Bremner on 2 February 2010 (2 pages)
9 February 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
9 February 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
1 October 2009Director appointed anthony roscoe smith (3 pages)
1 October 2009Director appointed anthony roscoe smith (3 pages)
15 April 2009Group of companies' accounts made up to 30 June 2008 (29 pages)
15 April 2009Group of companies' accounts made up to 30 June 2008 (29 pages)
28 January 2009Return made up to 05/01/09; full list of members (6 pages)
28 January 2009Return made up to 05/01/09; full list of members (6 pages)
27 February 2008Director appointed john hiew (2 pages)
27 February 2008Director appointed john hiew (2 pages)
31 January 2008Return made up to 05/01/08; full list of members (4 pages)
31 January 2008Return made up to 05/01/08; full list of members (4 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
2 November 2007Group of companies' accounts made up to 30 June 2007 (27 pages)
2 November 2007Group of companies' accounts made up to 30 June 2007 (27 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2007New director appointed (2 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007New director appointed (2 pages)
31 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
4 April 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
4 April 2006Registered office changed on 04/04/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
4 April 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
4 April 2006Registered office changed on 04/04/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
15 March 2006New secretary appointed;new director appointed (3 pages)
15 March 2006New director appointed (4 pages)
15 March 2006New director appointed (4 pages)
15 March 2006New director appointed (4 pages)
15 March 2006Director resigned (1 page)
15 March 2006New secretary appointed;new director appointed (3 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (4 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
9 March 2006Nc inc already adjusted 06/03/06 (2 pages)
9 March 2006Nc inc already adjusted 06/03/06 (2 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Ad 06/03/06--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
9 March 2006Ad 06/03/06--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 February 2006Company name changed dmws 751 LIMITED\certificate issued on 10/02/06 (2 pages)
10 February 2006Company name changed dmws 751 LIMITED\certificate issued on 10/02/06 (2 pages)
5 January 2006Incorporation (26 pages)
5 January 2006Incorporation (26 pages)