Company NameWood Mackenzie Investments Limited
DirectorMark Andrew Brinin
Company StatusActive
Company NumberSC334499
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Previous NameDMWS 866 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Andrew Brinin
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2023(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mackenzie Limited 22 Bishopsgate, 26th Floor
London
EC2N 4BQ
Secretary NameMr Andrew David Ramage
StatusCurrent
Appointed01 February 2023(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressWood Mackenzie Limited Exchange Place 2, 5 Semple
Edinburgh
EH3 8BL
Scotland
Director NameMr Brian Robert Aird
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(2 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place 2 5 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Stephen James Halliday
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2019)
RoleBanker
Country of ResidenceScotland
Correspondence AddressExchange Place 2 5 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMr Brian Robert Aird
NationalityBritish
StatusResigned
Appointed14 February 2008(2 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place 2 5 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr James Joseph Michael Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Heriot Row
Edinburgh
Midlothian
EH3 6HU
Scotland
Director NameIan James Gray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2009)
RoleInvestment Director
Correspondence AddressRidge Lea
Oak Avenue
Sevenoaks
Kent
TN13 1PR
Director NameMr Paul Duncan Gregory
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address25 Greenhill Gardens
Edinburgh
EH10 4BL
Scotland
Director NameSir George Ross Mathewson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2009)
RoleCompany Director
Correspondence AddressMerklands House
Ballintuim
Blairgowrie
Perthshire
PH10 7NN
Scotland
Director NameMr Brian John Mercer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2009)
RoleInvestment Director
Correspondence AddressThe Orchard
Firs Drive
Gustard Wood
Hertfordshire
AL4 8LB
Director NameProf Walter Sneddon Nimmo
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Ettrick Road
Edinburgh
Lothians
EH10 5BJ
Scotland
Director NameColin Alexander Mason Buchan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(6 months after company formation)
Appointment Duration1 year (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameMr Philip Anthony Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 May 2015)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Square
London
EC2A 1AE
Director NameMr Kenneth Edward Thompson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2019(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Thomas C Wong
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2021(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2023)
RoleAssistant General Counsel
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewoodmac.com
Email address[email protected]
Telephone0131 2434477
Telephone regionEdinburgh

Location

Registered Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

135.1m at £0.01Hsdl Nominees LTD
67.58%
Ordinary A
9.8m at £0.01Hsdl Nominees LTD
4.88%
Ordinary
55.1m at £0.01Hsdl Nominees LTD
27.53%
Ordinary B

Financials

Year2014
Net Worth£251,580,000
Current Liabilities£105,662,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

1 February 2023Delivered on: 13 February 2023
Persons entitled: Hps Investment Partners, Llc (As Security Agent)

Classification: A registered charge
Outstanding
1 February 2023Delivered on: 13 February 2023
Persons entitled: Hps Investment Partners, Llc (As Security Agent)

Classification: A registered charge
Particulars: 976,679 ordinary shares. 5,099,464 b ordinary shares. 5,195,499,285 a ordinary shares. Of £0.01 each.
Outstanding
23 August 2012Delivered on: 4 September 2012
Satisfied on: 15 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security accession deed
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 August 2012Delivered on: 4 September 2012
Satisfied on: 22 May 2015
Persons entitled: Lloyds Tsb Bank 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
19 June 2009Delivered on: 2 July 2009
Satisfied on: 9 August 2012
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
19 June 2009Delivered on: 2 July 2009
Satisfied on: 9 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Deed of accession
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 April 2008Delivered on: 22 April 2008
Satisfied on: 2 July 2009
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

Filing History

19 February 2024Satisfaction of charge SC3344990007 in full (1 page)
19 February 2024Satisfaction of charge SC3344990009 in full (1 page)
19 February 2024Satisfaction of charge SC3344990006 in full (1 page)
10 January 2024Confirmation statement made on 14 November 2023 with updates (4 pages)
17 October 2023Registration of charge SC3344990009, created on 6 October 2023 (20 pages)
11 October 2023Full accounts made up to 31 December 2022 (25 pages)
15 August 2023Statement of capital following an allotment of shares on 10 May 2023
  • GBP 43,882,198.7
(4 pages)
12 May 2023Second filing for the appointment of Mr Simon Crowe as a director (3 pages)
28 April 2023Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/05/2023
(2 pages)
13 February 2023Registration of charge SC3344990007, created on 1 February 2023 (19 pages)
13 February 2023Registration of charge SC3344990006, created on 1 February 2023 (20 pages)
2 February 2023Appointment of Mr Mark Andrew Brinin as a director on 1 February 2023 (2 pages)
2 February 2023Termination of appointment of Thomas C Wong as a director on 1 February 2023 (1 page)
2 February 2023Appointment of Mr Andrew David Ramage as a secretary on 1 February 2023 (2 pages)
2 February 2023Termination of appointment of Brian Robert Aird as a secretary on 1 February 2023 (1 page)
2 February 2023Termination of appointment of Brian Robert Aird as a director on 1 February 2023 (1 page)
27 January 2023Solvency Statement dated 26/01/23 (2 pages)
27 January 2023Statement of capital on 27 January 2023
  • GBP 43,882,198.69
(3 pages)
27 January 2023Statement by Directors (2 pages)
27 January 2023Resolutions
  • RES13 ‐ That the entire share premium account of the company be reduced from £20,000,000 to £nil and the amount by which the share premium account is so reduced be credited to the company's profit & loss reserves 26/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2022Full accounts made up to 31 December 2021 (25 pages)
21 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
16 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (23 pages)
20 April 2021Termination of appointment of Kenneth Edward Thompson as a director on 8 April 2021 (1 page)
20 April 2021Appointment of Mr Thomas Wong as a director on 8 April 2021 (2 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (23 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (21 pages)
31 July 2019Appointment of Mr Kenneth Edward Thompson as a director on 1 July 2019 (2 pages)
31 July 2019Termination of appointment of Stephen James Halliday as a director on 30 June 2019 (1 page)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (173 pages)
4 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (170 pages)
4 October 2017Full accounts made up to 31 December 2016 (170 pages)
19 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 43,882,198.69
(8 pages)
19 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 43,882,198.69
(8 pages)
16 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 43,596,923.69
(8 pages)
16 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 43,596,923.69
(8 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
28 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
28 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
28 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages)
28 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages)
28 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,999,633.69
(19 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,999,633.69
(19 pages)
9 September 2015Full accounts made up to 31 December 2014 (12 pages)
9 September 2015Full accounts made up to 31 December 2014 (12 pages)
23 June 2015Termination of appointment of Paul Duncan Gregory as a director on 19 May 2015 (1 page)
23 June 2015Termination of appointment of Paul Duncan Gregory as a director on 19 May 2015 (1 page)
16 June 2015Termination of appointment of Philip Anthony Marshall as a director on 21 May 2015 (1 page)
16 June 2015Termination of appointment of Philip Anthony Marshall as a director on 21 May 2015 (1 page)
15 June 2015Satisfaction of charge 5 in full (4 pages)
15 June 2015Satisfaction of charge 5 in full (4 pages)
22 May 2015Satisfaction of charge 4 in full (4 pages)
22 May 2015Satisfaction of charge 4 in full (4 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,999,633.69
(17 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,999,633.69
(17 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 July 2014Appointment of Mr Philip Anthony Marshall as a director on 28 April 2014 (3 pages)
30 July 2014Appointment of Mr Philip Anthony Marshall as a director on 28 April 2014 (3 pages)
16 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,999,633.69
(16 pages)
16 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,999,633.69
(16 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
23 January 2013Appointment of Mr Paul Duncan Gregory as a director (3 pages)
23 January 2013Appointment of Mr Paul Duncan Gregory as a director (3 pages)
3 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (15 pages)
3 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (15 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
9 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (15 pages)
9 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
31 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,999,633.69
(5 pages)
31 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,999,633.69
(5 pages)
31 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (15 pages)
31 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
11 August 2010Director's details changed for Stephen Halliday on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Brian Aird on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Stephen Halliday on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Brian Aird on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Brian Aird on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Brian Aird on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Stephen Halliday on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Brian Aird on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Brian Aird on 1 August 2010 (2 pages)
22 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (16 pages)
22 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (16 pages)
18 January 2010Secretary's details changed for Brian Aird on 2 October 2009 (1 page)
18 January 2010Director's details changed for Brian Aird on 2 October 2009 (2 pages)
18 January 2010Secretary's details changed for Brian Aird on 2 October 2009 (1 page)
18 January 2010Director's details changed for Brian Aird on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Stephen Halliday on 2 October 2009 (2 pages)
18 January 2010Secretary's details changed for Brian Aird on 2 October 2009 (1 page)
18 January 2010Director's details changed for Stephen Halliday on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Brian Aird on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Stephen Halliday on 2 October 2009 (2 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
21 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 August 2009Appointment terminated director paul gregory (1 page)
21 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 August 2009Appointment terminated director paul gregory (1 page)
3 August 2009Ad 28/07/09\gbp si [email protected]=3680\gbp ic 1989567.8/1993247.8\ (2 pages)
3 August 2009Ad 28/07/09\gbp si [email protected]=6384.89\gbp ic 1993247.8/1999632.69\ (2 pages)
3 August 2009Ad 28/07/09\gbp si [email protected]=6384.89\gbp ic 1993247.8/1999632.69\ (2 pages)
3 August 2009Ad 28/07/09\gbp si [email protected]=3680\gbp ic 1989567.8/1993247.8\ (2 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 June 2009Appointment terminated director james faulds (1 page)
25 June 2009Appointment terminated director walter nimmo (1 page)
25 June 2009Appointment terminated director brian mercer (1 page)
25 June 2009Appointment terminated director george mathewson (1 page)
25 June 2009Appointment terminated director colin buchan (1 page)
25 June 2009Appointment terminated director james faulds (1 page)
25 June 2009Appointment terminated director ian gray (1 page)
25 June 2009Appointment terminated director george mathewson (1 page)
25 June 2009Appointment terminated director walter nimmo (1 page)
25 June 2009Appointment terminated director brian mercer (1 page)
25 June 2009Appointment terminated director colin buchan (1 page)
25 June 2009Appointment terminated director ian gray (1 page)
13 May 2009Memorandum and Articles of Association (35 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 01/05/2009
(2 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 01/05/2009
(2 pages)
13 May 2009Memorandum and Articles of Association (35 pages)
31 March 2009Ad 27/02/09\gbp si [email protected]=555\gbp ic 1989012.8/1989567.8\ (2 pages)
31 March 2009Ad 27/02/09\gbp si [email protected]=555\gbp ic 1989012.8/1989567.8\ (2 pages)
30 January 2009Director's change of particulars / james faulds / 01/12/2008 (1 page)
30 January 2009Director's change of particulars / james faulds / 01/12/2008 (1 page)
20 January 2009Return made up to 26/11/08; full list of members (17 pages)
20 January 2009Return made up to 26/11/08; full list of members (17 pages)
11 November 2008Ad 29/10/08\gbp si [email protected]=10000\gbp ic 1979012.8/1989012.8\ (2 pages)
11 November 2008Ad 29/10/08\gbp si [email protected]=10000\gbp ic 1979012.8/1989012.8\ (2 pages)
9 September 2008Alterations to floating charge 1 (17 pages)
9 September 2008Alterations to floating charge 1 (17 pages)
13 June 2008Director appointed james joseph michael faulds (2 pages)
13 June 2008Director appointed james joseph michael faulds (2 pages)
2 June 2008Director appointed colin alexander mason buchan (2 pages)
2 June 2008Director appointed sir george ross mathewson (2 pages)
2 June 2008Director appointed colin alexander mason buchan (2 pages)
2 June 2008Director appointed professor walter sneddon nimmo (2 pages)
2 June 2008Director appointed paul duncan gregory (1 page)
2 June 2008Director appointed brian john mercer (2 pages)
2 June 2008Director appointed ian james gray (2 pages)
2 June 2008Director appointed brian john mercer (2 pages)
2 June 2008Director appointed ian james gray (2 pages)
2 June 2008Director appointed paul duncan gregory (1 page)
2 June 2008Director appointed sir george ross mathewson (2 pages)
2 June 2008Director appointed professor walter sneddon nimmo (2 pages)
7 May 2008Resolutions
  • RES13 ‐ Shares sub-divided 28/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
7 May 2008Resolutions
  • RES13 ‐ Shares sub-divided 28/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
30 April 2008Statement of affairs (70 pages)
30 April 2008Ad 18/04/08\gbp si [email protected]=509936.4\gbp ic 1469076.4/1979012.8\ (14 pages)
30 April 2008Ad 18/04/08\gbp si [email protected]=509936.4\gbp ic 1469076.4/1979012.8\ (14 pages)
30 April 2008Gbp nc 100/12000011\28/03/08 (1 page)
30 April 2008Gbp nc 100/12000011\28/03/08 (1 page)
30 April 2008Ad 18/04/08\gbp si [email protected]=1469075.4\gbp ic 1/1469076.4\ (8 pages)
30 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 April 2008Statement of affairs (37 pages)
30 April 2008Ad 18/04/08\gbp si [email protected]=1469075.4\gbp ic 1/1469076.4\ (8 pages)
30 April 2008Statement of affairs (37 pages)
30 April 2008Statement of affairs (70 pages)
30 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 April 2008Alterations to floating charge 1 (14 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 April 2008Alterations to floating charge 1 (14 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 February 2008Appointment terminated director dm director LIMITED (1 page)
26 February 2008Appointment terminated secretary dm company services LIMITED (1 page)
26 February 2008Curr ext from 30/11/2008 to 31/12/2008 (1 page)
26 February 2008Curr ext from 30/11/2008 to 31/12/2008 (1 page)
26 February 2008Appointment terminated secretary dm company services LIMITED (1 page)
26 February 2008Director appointed stephen halliday (2 pages)
26 February 2008Director appointed stephen halliday (2 pages)
26 February 2008Director and secretary appointed brian aird (2 pages)
26 February 2008Appointment terminated director dm director LIMITED (1 page)
26 February 2008Director and secretary appointed brian aird (2 pages)
15 February 2008Company name changed dmws 866 LIMITED\certificate issued on 15/02/08 (2 pages)
15 February 2008Company name changed dmws 866 LIMITED\certificate issued on 15/02/08 (2 pages)
26 November 2007Incorporation (26 pages)
26 November 2007Incorporation (26 pages)