Abbotsinch
Paisley
PA3 2SJ
Scotland
Secretary Name | Graham Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2009(2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | The Lightyear Building Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
Director Name | Mr Graham MacDonald Sinclair |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(9 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Lightyear Building Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Hugo Willem Stam |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 December 2009(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Duivelbruglaan 50 Breda Netherlands |
Director Name | Remco Van Gelderen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2009(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 40 Boompjes Rotterdam 3011 Xb |
Director Name | Daniel Constantijn Vriens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 2012(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 November 2018) |
Role | Chief Operating Officer |
Country of Residence | Netherlands |
Correspondence Address | PO Box 113 40 Boompjes Rotterdam 3000 Ac |
Director Name | Mr Robert Van Der Zee |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2013(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 November 2018) |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | 40 Boompjes Rotterdam 3011 Xb |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | The Lightyear Building Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £600,666 |
Gross Profit | £65,450 |
Net Worth | £2,464 |
Cash | £9,441 |
Current Liabilities | £215,360 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (3 days from now) |
27 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
2 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
6 June 2019 | Registered office address changed from C/O Vialex 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to The Lightyear Building Marchburn Drive Abbotsinch Paisley PA3 2SJ on 6 June 2019 (1 page) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
29 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2018 | Full accounts made up to 31 December 2017 (19 pages) |
7 December 2018 | Termination of appointment of Remco Van Gelderen as a director on 2 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Robert Van Der Zee as a director on 2 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Daniel Constantijn Vriens as a director on 2 November 2018 (1 page) |
7 December 2018 | Appointment of Mr Graham Macdonald Sinclair as a director on 2 November 2018 (2 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2018 | Registered office address changed from King George V Dock Glasgow City of Glasgow G51 4SE to C/O Vialex 1-4 Atholl Crescent Edinburgh EH3 8HA on 2 August 2018 (1 page) |
11 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
7 January 2018 | Full accounts made up to 31 December 2016 (18 pages) |
7 January 2018 | Full accounts made up to 31 December 2016 (18 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
7 January 2017 | Accounts for a small company made up to 31 December 2015 (5 pages) |
7 January 2017 | Accounts for a small company made up to 31 December 2015 (5 pages) |
17 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
30 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
10 July 2014 | Director's details changed for Remco Van Gelderen on 9 April 2014 (2 pages) |
10 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Appointment of Mr Robert Van Der Zee as a director (2 pages) |
10 July 2014 | Director's details changed for Andrew Robert Charles Mackay on 9 April 2014 (2 pages) |
10 July 2014 | Director's details changed for Andrew Robert Charles Mackay on 9 April 2014 (2 pages) |
10 July 2014 | Director's details changed for Andrew Robert Charles Mackay on 9 April 2014 (2 pages) |
10 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Remco Van Gelderen on 9 April 2014 (2 pages) |
10 July 2014 | Director's details changed for Remco Van Gelderen on 9 April 2014 (2 pages) |
10 July 2014 | Appointment of Mr Robert Van Der Zee as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Termination of appointment of Hugo Stam as a director (1 page) |
15 April 2013 | Termination of appointment of Hugo Stam as a director (1 page) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 June 2012 | Appointment of Daniel Constantijn Vriens as a director (2 pages) |
15 June 2012 | Appointment of Daniel Constantijn Vriens as a director (2 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Secretary's details changed for Graham Sinclair on 8 October 2011 (1 page) |
6 December 2011 | Secretary's details changed for Graham Sinclair on 8 October 2011 (1 page) |
6 December 2011 | Secretary's details changed for Graham Sinclair on 8 October 2011 (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Appointment of Andrew Robert Charles Mackay as a director (3 pages) |
21 December 2009 | Appointment of Remco Van Gelderen as a director (3 pages) |
21 December 2009 | Appointment of Andrew Robert Charles Mackay as a director (3 pages) |
21 December 2009 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 21 December 2009 (2 pages) |
21 December 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
21 December 2009 | Appointment of Hugo Stam as a director (3 pages) |
21 December 2009 | Appointment of Remco Van Gelderen as a director (3 pages) |
21 December 2009 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
21 December 2009 | Appointment of Hugo Stam as a director (3 pages) |
21 December 2009 | Appointment of Graham Sinclair as a secretary (3 pages) |
21 December 2009 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 21 December 2009 (2 pages) |
21 December 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
21 December 2009 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
21 December 2009 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
21 December 2009 | Appointment of Graham Sinclair as a secretary (3 pages) |
21 December 2009 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
15 December 2009 | Company name changed dmws 912 LIMITED\certificate issued on 15/12/09
|
15 December 2009 | Company name changed dmws 912 LIMITED\certificate issued on 15/12/09
|
8 October 2009 | Incorporation (27 pages) |
8 October 2009 | Incorporation (27 pages) |