Edinburgh
Midlothian
EH12 6EQ
Scotland
Director Name | Mrs Sheila Joyce Jardine |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Public Relations |
Country of Residence | Scotland |
Correspondence Address | 90a Second Floor, George Street Edinburgh EH2 3DF Scotland |
Director Name | Mr Stewart Gunn Sheridan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 90a Second Floor, George Street Edinburgh EH2 3DF Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Director Name | Mr David Warnock |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 February 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fountainhall Road Edinburgh Midlothian EH9 2LH Scotland |
Director Name | Mr Kenneth Robert Pritchard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 First Floor Frederick Street Edinburgh EH2 1EP Scotland |
Secretary Name | DM Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 90a Second Floor, George Street Edinburgh EH2 3DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
251 at £1 | Kenneth Pritchard 50.10% Ordinary |
---|---|
250 at £1 | Margaret Pritchard 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,623 |
Cash | £2,035 |
Current Liabilities | £412 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
7 February 2017 | Delivered on: 21 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 37 george street, edinburgh. Outstanding |
---|---|
1 June 2016 | Delivered on: 6 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 November 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
29 April 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 December 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
17 May 2022 | Registered 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 2022 | Termination of appointment of Kenneth Robert Pritchard as a director on 1 February 2022 (1 page) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
4 June 2019 | Director's details changed for Kenneth Robert Pritchard on 4 June 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with updates (3 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with updates (3 pages) |
23 March 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge SC3495190002, created on 7 February 2017 (6 pages) |
21 February 2017 | Registration of charge SC3495190002, created on 7 February 2017 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 June 2016 | Appointment of Mrs Sheila Joyce Jardine as a director on 23 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Stewart Gunn Sheridan as a director on 23 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Stewart Gunn Sheridan as a director on 23 May 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Sheila Joyce Jardine as a director on 23 May 2016 (2 pages) |
6 June 2016 | Registration of charge SC3495190001, created on 1 June 2016 (5 pages) |
6 June 2016 | Registration of charge SC3495190001, created on 1 June 2016 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
25 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 April 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 October 2012 (1 page) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 October 2012 (1 page) |
16 October 2012 | Director's details changed for Kenneth Robert Pritchard on 3 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Kenneth Robert Pritchard on 3 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Kenneth Robert Pritchard on 3 October 2012 (2 pages) |
13 June 2012 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 13 June 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Termination of appointment of David Warnock as a director (2 pages) |
23 February 2011 | Termination of appointment of David Warnock as a director (2 pages) |
23 February 2011 | Appointment of Kenneth Robert Pritchard as a director (3 pages) |
23 February 2011 | Termination of appointment of Dm Company Services Ltd as a secretary (2 pages) |
23 February 2011 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 23 February 2011 (2 pages) |
23 February 2011 | Termination of appointment of Dm Company Services Ltd as a secretary (2 pages) |
23 February 2011 | Appointment of Kenneth Robert Pritchard as a director (3 pages) |
23 February 2011 | Appointment of Peter David Tweedie as a secretary (3 pages) |
23 February 2011 | Appointment of Peter David Tweedie as a secretary (3 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for David Warnock on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Secretary's details changed for Dm Company Services Ltd on 20 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Dm Company Services Ltd on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Warnock on 20 October 2009 (2 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Ad 11/06/09\gbp si 500@1=500\gbp ic 1/501\ (2 pages) |
16 June 2009 | Gbp nc 100/10000\11/06/09 (2 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 June 2009 | Gbp nc 100/10000\11/06/09 (2 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Ad 11/06/09\gbp si 500@1=500\gbp ic 1/501\ (2 pages) |
24 February 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
24 February 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
28 January 2009 | Memorandum and Articles of Association (21 pages) |
28 January 2009 | Appointment terminated director ewan gilchrist (1 page) |
28 January 2009 | Appointment terminated director ewan gilchrist (1 page) |
28 January 2009 | Memorandum and Articles of Association (21 pages) |
28 January 2009 | Director appointed david warnock (3 pages) |
28 January 2009 | Director appointed david warnock (3 pages) |
27 January 2009 | Company name changed dmws 884 LIMITED\certificate issued on 27/01/09 (2 pages) |
27 January 2009 | Company name changed dmws 884 LIMITED\certificate issued on 27/01/09 (2 pages) |
3 October 2008 | Incorporation (28 pages) |
3 October 2008 | Incorporation (28 pages) |