Company NameTWS D28 Limited
DirectorWilma Elizabeth Smith
Company StatusActive
Company NumberSC360483
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Wilma Elizabeth Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Hattonburn
Milnathort
KY13 0SA
Scotland
Director NameMr Mark Andrew Forbes
Date of BirthOctober 1962 (Born 61 years ago)
StatusResigned
Appointed01 August 2009(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2011)
RoleShopfitter
Country of ResidenceScotland
Correspondence Address2 Carsegour Steadings
Cleish
Kinross
Perthshire
KY13 0LG
Scotland

Location

Registered AddressThe Old Coach House Hattonburn
Milnathort
Kinross
KY13 0SA
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Twinkling Star LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,897
Cash£168

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

29 March 2007Delivered on: 13 November 2009
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat D28 the hub hawkhill dundee.
Outstanding
19 October 2009Delivered on: 3 November 2009
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
10 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
7 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
11 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
7 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
7 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
28 March 2011Termination of appointment of Mark Forbes as a director (1 page)
28 March 2011Termination of appointment of Mark Forbes as a director (1 page)
13 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
13 November 2009Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
13 November 2009Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2009Director appointed mr mark andrew forbes (2 pages)
24 August 2009Director appointed mr mark andrew forbes (2 pages)
1 June 2009Incorporation (19 pages)
1 June 2009Incorporation (19 pages)