Edinburgh
EH2 4PY
Scotland
Director Name | Mr Thomas Baillie Laidlaw |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Alva Street Edinburgh EH2 4PY Scotland |
Director Name | Mr Michael Cunningham |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Alva Street Edinburgh EH2 4PY Scotland |
Director Name | Sharon Gibson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Alva Street Edinburgh EH2 4PY Scotland |
Director Name | Mr James Gavin Anderson Munn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 26 Alva Street Edinburgh EH2 4PY Scotland |
Director Name | Mr Paul David Blyth |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Mansell Street Stratford-Upon-Avon Warwickshire CV3 6NR |
Secretary Name | Sharon Gibson |
---|---|
Status | Current |
Appointed | 11 September 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Cordatus Partners Limited 26 Alva Street Edinburgh EH2 4PY Scotland |
Director Name | Alexander Roberton Porte |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 2009) |
Role | Company Director |
Correspondence Address | Eriska Devonview Street Airdrie ML6 9BZ Scotland |
Director Name | Peter Alistair Kennedy Arthur |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Achabhraighe Mainstreet Gullane East Lothian EH31 2EE Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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 | 21 September 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2012(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 September 2020) |
Correspondence Address | Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Registered Address | 26 Alva Street Edinburgh EH2 4PY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Cordatus Real Estate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,411,658 |
Cash | £2,762,914 |
Current Liabilities | £668,977 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
1 July 2010 | Delivered on: 8 July 2010 Persons entitled: Royal 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. Outstanding |
---|---|
27 April 2007 | Delivered on: 2 May 2007 Satisfied on: 22 October 2010 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 |
20 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
2 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
27 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
22 September 2022 | Register inspection address has been changed from 30 Excel House Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF (1 page) |
13 September 2022 | Director's details changed for Mr Paul David Blyth on 13 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Mr Thomas Baillie Laidlaw on 13 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Mr Michael Cunningham on 13 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Sharon Gibson on 13 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Mr Michael Francis Arthur Channing on 13 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Mr James Gavin Anderson Munn on 13 September 2022 (2 pages) |
10 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
28 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
15 January 2021 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 11 September 2020 (1 page) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
30 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
11 September 2020 | Appointment of Sharon Gibson as a secretary on 11 September 2020 (2 pages) |
19 May 2020 | Register(s) moved to registered inspection location 30 Excel House Semple Street Edinburgh EH3 8BL (1 page) |
19 May 2020 | Register inspection address has been changed to 30 Excel House Semple Street Edinburgh EH3 8BL (1 page) |
19 May 2020 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 26 Alva Street Edinburgh EH2 4PY on 19 May 2020 (1 page) |
13 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of Peter Alistair Kennedy Arthur as a director on 1 January 2018 (2 pages) |
21 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
21 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
27 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
15 October 2015 | Director's details changed for James Gavin Anderson Munn on 3 July 2015 (2 pages) |
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for James Gavin Anderson Munn on 3 July 2015 (2 pages) |
15 October 2015 | Director's details changed for James Gavin Anderson Munn on 3 July 2015 (2 pages) |
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
7 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Michael Cunningham on 5 November 2013 (2 pages) |
23 September 2014 | Director's details changed for Michael Cunningham on 5 November 2013 (2 pages) |
23 September 2014 | Director's details changed for Michael Cunningham on 5 November 2013 (2 pages) |
11 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
30 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (10 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (10 pages) |
20 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 June 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
22 June 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland on 22 June 2012 (2 pages) |
22 June 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
22 June 2012 | Appointment of Macroberts Corporate Services Limited as a secretary (3 pages) |
22 June 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland on 22 June 2012 (2 pages) |
22 June 2012 | Appointment of Macroberts Corporate Services Limited as a secretary (3 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
14 May 2012 | Appointment of James Gavin Anderson Munn as a director (3 pages) |
14 May 2012 | Appointment of Paul David Blyth as a director (3 pages) |
14 May 2012 | Appointment of James Gavin Anderson Munn as a director (3 pages) |
14 May 2012 | Appointment of Paul David Blyth as a director (3 pages) |
31 January 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH12 4DF on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH12 4DF on 31 January 2012 (1 page) |
23 September 2011 | Director's details changed for Sharon Gibson on 4 December 2009 (2 pages) |
23 September 2011 | Director's details changed for Sharon Gibson on 4 December 2009 (2 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Director's details changed for Sharon Gibson on 4 December 2009 (2 pages) |
13 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Secretary's details changed for Dm Company Services Limited on 21 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Dm Company Services Limited on 21 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Director's details changed for Sharon Gibson on 21 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Sharon Gibson on 21 September 2010 (2 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Appointment terminated director alexander porte (1 page) |
19 June 2009 | Director appointed sharon marie gibson (1 page) |
19 June 2009 | Appointment terminated director alexander porte (1 page) |
19 June 2009 | Director appointed sharon marie gibson (1 page) |
1 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 October 2007 | Return made up to 21/09/07; full list of members; amend (9 pages) |
31 October 2007 | Return made up to 21/09/07; full list of members; amend (9 pages) |
15 October 2007 | Return made up to 21/09/07; full list of members (8 pages) |
15 October 2007 | Return made up to 21/09/07; full list of members (8 pages) |
2 May 2007 | Partic of mort/charge * (3 pages) |
2 May 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
18 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
17 April 2007 | Ad 02/04/07--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
17 April 2007 | Ad 02/04/07--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Ad 12/02/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Ad 12/02/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (4 pages) |
7 February 2007 | Ad 01/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | Ad 07/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (4 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Ad 01/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | Ad 07/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2007 | New director appointed (4 pages) |
7 February 2007 | New director appointed (4 pages) |
7 February 2007 | Director resigned (1 page) |
2 February 2007 | Company name changed dmws 803 LIMITED\certificate issued on 02/02/07 (2 pages) |
2 February 2007 | Company name changed dmws 803 LIMITED\certificate issued on 02/02/07 (2 pages) |
21 September 2006 | Incorporation (26 pages) |
21 September 2006 | Incorporation (26 pages) |