Bonnyrigg
Midlothian
EH19 3GP
Scotland
Director Name | Mr Martin Robert Angus Whittet |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 13 September 2017) |
Role | Company Director |
Country of Residence | Guernsey, Channel Islands |
Correspondence Address | La Maison Coutures Route Des Coutures St Martin Guernsey GY4 6EA |
Secretary Name | Mr Martin Robert Angus Whittet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 13 September 2017) |
Role | Company Director |
Country of Residence | Guernsey, Channel Islands |
Correspondence Address | La Maison Coutures Route Des Coutures St Martin Guernsey GY4 6EA |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 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 | 08 May 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £25,690 |
Cash | £41,673 |
Current Liabilities | £71,534 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
13 June 2017 | Notice of final meeting of creditors (3 pages) |
13 June 2017 | Notice of final meeting of creditors (3 pages) |
4 October 2012 | Registered office address changed from C/O One Accounting Ltd 4 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from C/O One Accounting Ltd 4 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from C/O One Accounting Ltd 4 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom on 4 October 2012 (2 pages) |
28 September 2012 | Notice of winding up order (1 page) |
28 September 2012 | Court order notice of winding up (1 page) |
28 September 2012 | Notice of winding up order (1 page) |
28 September 2012 | Court order notice of winding up (1 page) |
3 September 2012 | Appointment of a provisional liquidator (1 page) |
3 September 2012 | Appointment of a provisional liquidator (1 page) |
3 July 2012 | Director's details changed for Mr. Thomas Colin Campbell on 22 July 2011 (2 pages) |
3 July 2012 | Director's details changed for Mr. Thomas Colin Campbell on 22 July 2011 (2 pages) |
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
26 June 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 26 June 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Martin Robert Angus Whittet on 21 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Martin Robert Angus Whittet on 21 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Thomas Colin Campbell on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Thomas Colin Campbell on 21 June 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
24 July 2008 | Capitals not rolled up (2 pages) |
24 July 2008 | Capitals not rolled up (2 pages) |
24 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 February 2008 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
11 February 2008 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
17 July 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
17 July 2007 | Resolutions
|
17 July 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
17 July 2007 | Resolutions
|
28 June 2007 | Return made up to 21/06/07; full list of members (8 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (8 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
25 July 2006 | New secretary appointed;new director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed;new director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
12 July 2006 | Memorandum and Articles of Association (9 pages) |
12 July 2006 | Memorandum and Articles of Association (9 pages) |
11 July 2006 | Company name changed dmws 776 LIMITED\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed dmws 776 LIMITED\certificate issued on 11/07/06 (2 pages) |
8 May 2006 | Incorporation (26 pages) |
8 May 2006 | Incorporation (26 pages) |