Company NameDW Links Limited
DirectorsSheila Joyce Jardine and Stewart Gunn Sheridan
Company StatusActive
Company NumberSC349519
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Previous NameDMWS 884 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NamePeter David Tweedie
NationalityBritish
StatusCurrent
Appointed16 February 2011(2 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address30 Ormidale Terrace
Edinburgh
Midlothian
EH12 6EQ
Scotland
Director NameMrs Sheila Joyce Jardine
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RolePublic Relations
Country of ResidenceScotland
Correspondence Address90a Second Floor, George Street
Edinburgh
EH2 3DF
Scotland
Director NameMr Stewart Gunn Sheridan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address90a Second Floor, George Street
Edinburgh
EH2 3DF
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Director NameMr David Warnock
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 16 February 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Fountainhall Road
Edinburgh
Midlothian
EH9 2LH
Scotland
Director NameMr Kenneth Robert Pritchard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(2 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 First Floor
Frederick Street
Edinburgh
EH2 1EP
Scotland
Secretary NameDM Company Services Ltd (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address90a Second Floor, George Street
Edinburgh
EH2 3DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

251 at £1Kenneth Pritchard
50.10%
Ordinary
250 at £1Margaret Pritchard
49.90%
Ordinary

Financials

Year2014
Net Worth£1,623
Cash£2,035
Current Liabilities£412

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

7 February 2017Delivered on: 21 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 37 george street, edinburgh.
Outstanding
1 June 2016Delivered on: 6 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 November 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
20 December 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
17 May 2022Registered office address changed from 45 First Floor Frederick Street Edinburgh EH2 1EP Scotland to 90a Second Floor, George Street Edinburgh EH2 3DF on 17 May 2022 (1 page)
4 February 2022Termination of appointment of Kenneth Robert Pritchard as a director on 1 February 2022 (1 page)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 June 2019Director's details changed for Kenneth Robert Pritchard on 4 June 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 October 2017Confirmation statement made on 3 October 2017 with updates (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with updates (3 pages)
23 March 2017Registered office address changed from Second Floor 37 George Street Edinburgh EH2 2HN to 45 First Floor Frederick Street Edinburgh EH2 1EP on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Second Floor 37 George Street Edinburgh EH2 2HN to 45 First Floor Frederick Street Edinburgh EH2 1EP on 23 March 2017 (1 page)
21 February 2017Registration of charge SC3495190002, created on 7 February 2017 (6 pages)
21 February 2017Registration of charge SC3495190002, created on 7 February 2017 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 June 2016Appointment of Mrs Sheila Joyce Jardine as a director on 23 May 2016 (2 pages)
7 June 2016Appointment of Mr Stewart Gunn Sheridan as a director on 23 May 2016 (2 pages)
7 June 2016Appointment of Mr Stewart Gunn Sheridan as a director on 23 May 2016 (2 pages)
7 June 2016Appointment of Mrs Sheila Joyce Jardine as a director on 23 May 2016 (2 pages)
6 June 2016Registration of charge SC3495190001, created on 1 June 2016 (5 pages)
6 June 2016Registration of charge SC3495190001, created on 1 June 2016 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 501
(4 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 501
(4 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 501
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 501
(3 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 501
(3 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 501
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 501
(3 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 501
(3 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 501
(3 pages)
25 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 April 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 October 2012 (1 page)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
17 October 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 October 2012 (1 page)
16 October 2012Director's details changed for Kenneth Robert Pritchard on 3 October 2012 (2 pages)
16 October 2012Director's details changed for Kenneth Robert Pritchard on 3 October 2012 (2 pages)
16 October 2012Director's details changed for Kenneth Robert Pritchard on 3 October 2012 (2 pages)
13 June 2012Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 13 June 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
23 February 2011Termination of appointment of David Warnock as a director (2 pages)
23 February 2011Termination of appointment of David Warnock as a director (2 pages)
23 February 2011Appointment of Kenneth Robert Pritchard as a director (3 pages)
23 February 2011Termination of appointment of Dm Company Services Ltd as a secretary (2 pages)
23 February 2011Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 23 February 2011 (2 pages)
23 February 2011Termination of appointment of Dm Company Services Ltd as a secretary (2 pages)
23 February 2011Appointment of Kenneth Robert Pritchard as a director (3 pages)
23 February 2011Appointment of Peter David Tweedie as a secretary (3 pages)
23 February 2011Appointment of Peter David Tweedie as a secretary (3 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for David Warnock on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
21 October 2009Secretary's details changed for Dm Company Services Ltd on 20 October 2009 (2 pages)
21 October 2009Secretary's details changed for Dm Company Services Ltd on 20 October 2009 (2 pages)
21 October 2009Director's details changed for David Warnock on 20 October 2009 (2 pages)
16 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2009Ad 11/06/09\gbp si 500@1=500\gbp ic 1/501\ (2 pages)
16 June 2009Gbp nc 100/10000\11/06/09 (2 pages)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2009Gbp nc 100/10000\11/06/09 (2 pages)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2009Ad 11/06/09\gbp si 500@1=500\gbp ic 1/501\ (2 pages)
24 February 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
24 February 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
28 January 2009Memorandum and Articles of Association (21 pages)
28 January 2009Appointment terminated director ewan gilchrist (1 page)
28 January 2009Appointment terminated director ewan gilchrist (1 page)
28 January 2009Memorandum and Articles of Association (21 pages)
28 January 2009Director appointed david warnock (3 pages)
28 January 2009Director appointed david warnock (3 pages)
27 January 2009Company name changed dmws 884 LIMITED\certificate issued on 27/01/09 (2 pages)
27 January 2009Company name changed dmws 884 LIMITED\certificate issued on 27/01/09 (2 pages)
3 October 2008Incorporation (28 pages)
3 October 2008Incorporation (28 pages)