Company NameDMWS 823 Limited
DirectorsDavid Roger Artis and AWG Property Director Limited
Company StatusActive
Company NumberSC318553
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years ago)
Previous NamesDMWS 823 Limited and Westside Shopping Centre (No.2) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Roger Artis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAWG Property Director Limited (Corporation)
StatusCurrent
Appointed30 June 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Secretary NameAWG Corporate Services Limited (Corporation)
StatusCurrent
Appointed26 February 2021(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Director NameHugh Hegarty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(2 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2010)
RoleCompany Director
Correspondence AddressVia Prov Per Cernobbio 24
Como
Lombardia
22100
Italy
Director NamePatrick Eugene Hegarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(2 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse, 8 Wemyss Place
Edinburgh
Midlothian
EH3 6DH
Scotland
Director NameRichard Joseph Rae
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Richieston Cottages
Golf Road
Bishopton
Paisley
PA7 5PJ
Scotland
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(2 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed12 June 2007(2 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Roderick Mark Prime
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 June 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressAnglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Director NameMr Mario John Holligan
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
Secretary NameElizabeth Ann Horlock Clarke
StatusResigned
Appointed01 April 2015(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameW.G. Mitchell (Derry) Limited (In Administration) (Corporation)
StatusResigned
Appointed24 June 2010(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 September 2017)
Correspondence Address10 Victoria Park, Waterside
Londonderry
Belfast
BT47 2AD
Northern Ireland

Contact

Websiteawgproperty.co.uk
Email address[email protected]

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dmws 819 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

22 March 2023Confirmation statement made on 17 March 2023 with updates (3 pages)
3 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
3 February 2022Change of details for Dmws 819 Limited as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022 (1 page)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
24 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
3 March 2021Appointment of Awg Corporate Services Limited as a secretary on 26 February 2021 (2 pages)
3 March 2021Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 26 February 2021 (1 page)
2 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 March 2020Secretary's details changed for Elizabeth Ann Horlock Clarke on 31 March 2020 (1 page)
11 March 2020Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020 (1 page)
11 March 2020Change of details for Dmws 819 Limited as a person with significant control on 11 March 2020 (2 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
21 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
18 January 2019Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019 (1 page)
18 January 2019Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019 (1 page)
27 June 2018Appointment of Mr David Roger Artis as a director on 15 June 2018 (2 pages)
27 June 2018Termination of appointment of Mario John Holligan as a director on 15 June 2018 (1 page)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
29 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
28 March 2018Termination of appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director on 25 September 2017 (1 page)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 August 2017Appointment of Awg Property Director Limited as a director on 30 June 2017 (2 pages)
18 August 2017Appointment of Awg Property Director Limited as a director on 30 June 2017 (2 pages)
31 July 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page)
31 July 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
9 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
9 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
9 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
9 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
13 March 2015Appointment of Mr Mario John Holligan as a director on 27 February 2015 (2 pages)
13 March 2015Appointment of Mr Mario John Holligan as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(6 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 September 2013Company name changed westside shopping centre (no.2) LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Company name changed westside shopping centre (no.2) LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 June 2010Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages)
25 June 2010Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages)
25 June 2010Appointment of Roderick Mark Prime as a director (2 pages)
25 June 2010Appointment of Roderick Mark Prime as a director (2 pages)
23 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 April 2010Termination of appointment of Patrick Hegarty as a director (1 page)
16 April 2010Termination of appointment of Hugh Hegarty as a director (1 page)
16 April 2010Termination of appointment of Patrick Hegarty as a director (1 page)
16 April 2010Termination of appointment of Hugh Hegarty as a director (1 page)
26 March 2010Termination of appointment of Richard Rae as a director (1 page)
26 March 2010Termination of appointment of Richard Rae as a director (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 April 2008Registered office changed on 25/04/2008 from 47 melville street edinburgh EH3 7HL (1 page)
25 April 2008Registered office changed on 25/04/2008 from 47 melville street edinburgh EH3 7HL (1 page)
25 April 2008Return made up to 14/03/08; full list of members (4 pages)
25 April 2008Return made up to 14/03/08; full list of members (4 pages)
11 April 2008Registered office changed on 11/04/2008 from level 6 orchard brae house edinburgh midlothian EH4 2XP (1 page)
11 April 2008Registered office changed on 11/04/2008 from level 6 orchard brae house edinburgh midlothian EH4 2XP (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007New director appointed (3 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
19 June 2007New director appointed (8 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (8 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
19 June 2007Registered office changed on 19/06/07 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
19 June 2007New director appointed (2 pages)
12 June 2007Company name changed dmws 823 LIMITED\certificate issued on 12/06/07 (2 pages)
12 June 2007Company name changed dmws 823 LIMITED\certificate issued on 12/06/07 (2 pages)
14 March 2007Incorporation (26 pages)
14 March 2007Incorporation (26 pages)