Edinburgh
EH3 6DH
Scotland
Director Name | Mr Robert James Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Secretary Name | Mr Robert James Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr David William Linley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Edward Phillips |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(13 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Vernon David Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Secretary Name | Vernon David Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Roger Lane-Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Kenneth Maciver |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Norfolk Heights Church Road Tunbridge Wells Kent TN1 1JB |
Director Name | Mr Bryan Edward Robertson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 June 2014(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Darren Jones |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Joao-Paulo Paulo Martins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mrs Kirsty Ann Nicolson Pender |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Ivor Dickinson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Michael Steven Thornley Groves |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2019) |
Role | Regional Chief Executive |
Country of Residence | England |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 April 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Peter Flockhart |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Bruce Quentin Charles Evans |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Martin Paul Elliott |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2020(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | lomondcapital.com |
---|---|
Email address | [email protected] |
Telephone | 07 850387147 |
Telephone region | Mobile |
Registered Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
6m at £1 | Lomond Capital No.2 LTD 98.22% Ordinary Z |
---|---|
108.6k at £1 | Lomond Capital No.2 LTD 1.78% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,503,149 |
Gross Profit | £8,130,045 |
Net Worth | -£10,714,708 |
Cash | £3,487,872 |
Current Liabilities | £18,232,573 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 October 2012 | Delivered on: 22 October 2012 Persons entitled: Roger Lane-Smith Classification: Debenture 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. Outstanding |
5 May 2023 | Delivered on: 15 May 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: Glas Trust Corporation Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
14 October 2021 | Delivered on: 22 October 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
21 January 2021 | Delivered on: 1 February 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
21 January 2021 | Delivered on: 28 January 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
21 January 2021 | Delivered on: 28 January 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
21 January 2021 | Delivered on: 28 January 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
5 October 2012 | Delivered on: 22 October 2012 Persons entitled: Roger Lane-Smith Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 January 2021 | Delivered on: 27 January 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
29 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
28 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
13 October 2016 | Delivered on: 20 October 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2016 | Delivered on: 19 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 5 February 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 29 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 28 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 27 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 13 August 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 13 August 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 6 August 2014 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 4 August 2014 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
11 September 2013 | Delivered on: 27 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 27 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 October 2012 | Delivered on: 22 October 2012 Satisfied on: 15 August 2014 Persons entitled: Stuart Pender Classification: Debenture 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 |
5 October 2012 | Delivered on: 22 October 2012 Satisfied on: 15 August 2014 Persons entitled: Stuart Pender Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 April 2012 | Delivered on: 2 May 2012 Satisfied on: 11 October 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture 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 |
25 April 2012 | Delivered on: 2 May 2012 Satisfied on: 11 October 2013 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 |
30 January 2024 | Notification of Chianti Bidco Limited as a person with significant control on 25 January 2024 (2 pages) |
---|---|
30 January 2024 | Secretary's details changed for Robert Hamilton on 30 January 2024 (1 page) |
30 January 2024 | Confirmation statement made on 29 January 2024 with updates (4 pages) |
30 January 2024 | Cessation of Lomond Capital No. 2 Limited as a person with significant control on 25 January 2024 (1 page) |
7 December 2023 | Director's details changed for Mr David William Linley on 7 December 2023 (2 pages) |
26 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
26 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages) |
26 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 October 2023 | Registration of charge SC3735800040, created on 10 October 2023 (20 pages) |
18 October 2023 | Registration of charge SC3735800039, created on 10 October 2023 (22 pages) |
13 October 2023 | Registration of charge SC3735800038, created on 10 October 2023 (78 pages) |
28 September 2023 | Registration of charge SC3735800037, created on 25 September 2023 (81 pages) |
2 August 2023 | Appointment of Mr Edward Anthony Bassett Phillips as a director on 1 August 2023 (2 pages) |
17 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages) |
15 May 2023 | Registration of charge SC3735800036, created on 5 May 2023 (19 pages) |
10 May 2023 | Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page) |
10 May 2023 | Registration of charge SC3735800035, created on 5 May 2023 (79 pages) |
9 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
8 June 2022 | Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 8 June 2022 (1 page) |
1 March 2022 | Confirmation statement made on 29 January 2022 with updates (3 pages) |
28 January 2022 | Second filing for the termination of Kirsty Pender as a director (5 pages) |
28 January 2022 | Second filing for the termination of Roger Lane-Smith as a director (5 pages) |
22 October 2021 | Registration of charge SC3735800034, created on 14 October 2021 (20 pages) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
12 April 2021 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
22 March 2021 | Termination of appointment of Roger Lane-Smith as a director on 19 December 2020
|
22 March 2021 | Termination of appointment of Kirsty Ann Nicolson Pender as a director on 19 December 2020
|
11 March 2021 | Appointment of Mr Martin Paul Elliott as a director on 18 December 2020 (2 pages) |
11 March 2021 | Appointment of Mr David William Linley as a director on 18 December 2020 (2 pages) |
1 February 2021 | Registration of charge SC3735800033, created on 21 January 2021 (24 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
28 January 2021 | Registration of charge SC3735800030, created on 21 January 2021 (22 pages) |
28 January 2021 | Registration of charge SC3735800031, created on 21 January 2021 (22 pages) |
28 January 2021 | Registration of charge SC3735800032, created on 21 January 2021 (21 pages) |
27 January 2021 | Registration of charge SC3735800029, created on 21 January 2021 (27 pages) |
22 January 2021 | Termination of appointment of Peter Flockhart as a director on 19 December 2020 (1 page) |
8 January 2021 | Memorandum and Articles of Association (9 pages) |
8 January 2021 | Resolutions
|
5 January 2021 | Satisfaction of charge SC3735800024 in full (1 page) |
5 January 2021 | Satisfaction of charge SC3735800019 in full (1 page) |
5 January 2021 | Satisfaction of charge 5 in full (1 page) |
5 January 2021 | Satisfaction of charge 3 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3735800026 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3735800027 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3735800028 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3735800020 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3735800022 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3735800015 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3735800025 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3735800023 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3735800021 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3735800014 in full (1 page) |
10 November 2020 | Director's details changed for Mrs Kirsty Ann Nicolson Pender on 10 November 2020 (2 pages) |
10 November 2020 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Michael Steven Thornley Groves as a director on 29 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Bruce Quentin Charles Evans as a director on 19 November 2019 (1 page) |
15 November 2019 | Termination of appointment of Ivor Dickinson as a director on 15 November 2019 (1 page) |
18 September 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
4 September 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
15 February 2018 | Appointment of Mr Bruce Quentin Charles Evans as a director on 9 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
8 December 2017 | Appointment of Peter Flockhart as a director on 27 November 2017 (2 pages) |
8 December 2017 | Appointment of Peter Flockhart as a director on 27 November 2017 (2 pages) |
5 May 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
5 May 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
3 May 2017 | Termination of appointment of Hazel Jane Mcintyre as a director on 20 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Hazel Jane Mcintyre as a director on 20 April 2017 (1 page) |
18 April 2017 | Alterations to floating charge SC3735800028 (236 pages) |
18 April 2017 | Alterations to floating charge SC3735800027 (236 pages) |
18 April 2017 | Alterations to floating charge SC3735800027 (236 pages) |
18 April 2017 | Alterations to floating charge SC3735800028 (236 pages) |
13 April 2017 | Alterations to floating charge SC3735800026 (236 pages) |
13 April 2017 | Alterations to floating charge SC3735800026 (236 pages) |
12 April 2017 | Alterations to floating charge SC3735800014 (232 pages) |
12 April 2017 | Alterations to floating charge 3 (242 pages) |
12 April 2017 | Alterations to floating charge SC3735800019 (232 pages) |
12 April 2017 | Alterations to floating charge SC3735800015 (232 pages) |
12 April 2017 | Alterations to floating charge SC3735800024 (232 pages) |
12 April 2017 | Alterations to floating charge SC3735800023 (232 pages) |
12 April 2017 | Alterations to floating charge SC3735800024 (232 pages) |
12 April 2017 | Alterations to floating charge 5 (244 pages) |
12 April 2017 | Alterations to floating charge SC3735800020 (232 pages) |
12 April 2017 | Alterations to floating charge 5 (244 pages) |
12 April 2017 | Alterations to floating charge SC3735800015 (232 pages) |
12 April 2017 | Alterations to floating charge SC3735800023 (232 pages) |
12 April 2017 | Alterations to floating charge SC3735800020 (232 pages) |
12 April 2017 | Alterations to floating charge SC3735800019 (232 pages) |
12 April 2017 | Alterations to floating charge SC3735800014 (232 pages) |
12 April 2017 | Alterations to floating charge 3 (242 pages) |
10 April 2017 | Registration of charge SC3735800028, created on 29 March 2017 (70 pages) |
10 April 2017 | Registration of charge SC3735800028, created on 29 March 2017 (70 pages) |
10 April 2017 | Registration of charge SC3735800027, created on 28 March 2017 (17 pages) |
10 April 2017 | Registration of charge SC3735800027, created on 28 March 2017 (17 pages) |
31 March 2017 | Satisfaction of charge SC3735800008 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC3735800010 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC3735800018 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC3735800013 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC3735800013 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC3735800010 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC3735800008 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC3735800018 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC3735800007 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC3735800017 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC3735800009 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC3735800012 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC3735800017 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC3735800011 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC3735800012 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC3735800011 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC3735800009 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC3735800007 in full (4 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
26 October 2016 | Alterations to floating charge SC3735800026 (226 pages) |
26 October 2016 | Alterations to floating charge 5 (235 pages) |
26 October 2016 | Alterations to floating charge SC3735800020 (234 pages) |
26 October 2016 | Alterations to floating charge SC3735800019 (233 pages) |
26 October 2016 | Alterations to floating charge SC3735800015 (233 pages) |
26 October 2016 | Alterations to floating charge 3 (233 pages) |
26 October 2016 | Alterations to floating charge SC3735800020 (234 pages) |
26 October 2016 | Alterations to floating charge SC3735800026 (226 pages) |
26 October 2016 | Alterations to floating charge SC3735800014 (233 pages) |
26 October 2016 | Alterations to floating charge SC3735800023 (234 pages) |
26 October 2016 | Alterations to floating charge 3 (233 pages) |
26 October 2016 | Alterations to floating charge 5 (235 pages) |
26 October 2016 | Alterations to floating charge SC3735800024 (233 pages) |
26 October 2016 | Alterations to floating charge SC3735800015 (233 pages) |
26 October 2016 | Alterations to floating charge SC3735800024 (233 pages) |
26 October 2016 | Alterations to floating charge SC3735800023 (234 pages) |
26 October 2016 | Alterations to floating charge SC3735800014 (233 pages) |
26 October 2016 | Alterations to floating charge SC3735800008 (222 pages) |
26 October 2016 | Alterations to floating charge SC3735800019 (233 pages) |
26 October 2016 | Alterations to floating charge SC3735800008 (222 pages) |
20 October 2016 | Registration of charge SC3735800026, created on 13 October 2016 (17 pages) |
20 October 2016 | Registration of charge SC3735800026, created on 13 October 2016 (17 pages) |
19 October 2016 | Registration of charge SC3735800025, created on 14 October 2016 (21 pages) |
19 October 2016 | Registration of charge SC3735800025, created on 14 October 2016 (21 pages) |
18 October 2016 | Registration of charge SC3735800023, created on 14 October 2016 (20 pages) |
18 October 2016 | Registration of charge SC3735800023, created on 14 October 2016 (20 pages) |
18 October 2016 | Registration of charge SC3735800024, created on 14 October 2016 (67 pages) |
18 October 2016 | Registration of charge SC3735800024, created on 14 October 2016 (67 pages) |
17 October 2016 | Appointment of Mrs Hazel Jane Mcintyre as a director on 14 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Hazel Jane Mcintyre as a director on 14 October 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Michael Steven Thornley Groves on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Michael Steven Thornley Groves on 31 August 2016 (2 pages) |
30 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
30 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
17 May 2016 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
17 May 2016 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
15 February 2016 | Memorandum and Articles of Association (42 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Memorandum and Articles of Association (42 pages) |
15 February 2016 | Resolutions
|
12 February 2016 | Satisfaction of charge SC3735800016 in full (4 pages) |
12 February 2016 | Satisfaction of charge SC3735800016 in full (4 pages) |
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registration of charge SC3735800022, created on 22 January 2016 (22 pages) |
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registration of charge SC3735800022, created on 22 January 2016 (22 pages) |
1 February 2016 | Alterations to floating charge SC3735800014 (310 pages) |
1 February 2016 | Alterations to floating charge SC3735800020 (312 pages) |
1 February 2016 | Alterations to floating charge SC3735800015 (311 pages) |
1 February 2016 | Alterations to floating charge SC3735800019 (311 pages) |
1 February 2016 | Alterations to floating charge SC3735800019 (311 pages) |
1 February 2016 | Alterations to floating charge SC3735800020 (312 pages) |
1 February 2016 | Alterations to floating charge SC3735800015 (311 pages) |
1 February 2016 | Alterations to floating charge SC3735800014 (310 pages) |
29 January 2016 | Registration of charge SC3735800021, created on 22 January 2016 (22 pages) |
29 January 2016 | Registration of charge SC3735800021, created on 22 January 2016 (22 pages) |
28 January 2016 | Registration of charge SC3735800020, created on 22 January 2016 (21 pages) |
28 January 2016 | Registration of charge SC3735800020, created on 22 January 2016 (21 pages) |
27 January 2016 | Registration of charge SC3735800019, created on 22 January 2016 (67 pages) |
27 January 2016 | Registration of charge SC3735800019, created on 22 January 2016 (67 pages) |
9 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh Scotland EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh Scotland EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh Scotland EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page) |
11 August 2015 | Appointment of Mr Michael Steven Thornley Groves as a director on 30 June 2015 (3 pages) |
11 August 2015 | Appointment of Ivor Dickinson as a director on 30 June 2015 (3 pages) |
11 August 2015 | Appointment of Mr Michael Steven Thornley Groves as a director on 30 June 2015 (3 pages) |
11 August 2015 | Appointment of Ivor Dickinson as a director on 30 June 2015 (3 pages) |
10 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (1 page) |
10 August 2015 | Termination of appointment of Darren Jones as a director on 30 June 2015 (1 page) |
10 August 2015 | Termination of appointment of Joao-Paulo Paulo Martins as a director on 30 June 2015 (1 page) |
10 August 2015 | Termination of appointment of Joao-Paulo Paulo Martins as a director on 30 June 2015 (1 page) |
10 August 2015 | Termination of appointment of Darren Jones as a director on 30 June 2015 (1 page) |
10 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (1 page) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 August 2014 | Alterations to a floating charge (262 pages) |
19 August 2014 | Alterations to a floating charge (262 pages) |
19 August 2014 | Alterations to a floating charge (262 pages) |
19 August 2014 | Alterations to a floating charge (262 pages) |
19 August 2014 | Alterations to a floating charge (262 pages) |
19 August 2014 | Alterations to a floating charge (262 pages) |
19 August 2014 | Alterations to a floating charge (262 pages) |
19 August 2014 | Alterations to a floating charge (262 pages) |
15 August 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
15 August 2014 | Satisfaction of charge 4 in full (4 pages) |
15 August 2014 | Satisfaction of charge 6 in full (4 pages) |
15 August 2014 | Satisfaction of charge 6 in full (4 pages) |
15 August 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
15 August 2014 | Satisfaction of charge 4 in full (4 pages) |
13 August 2014 | Alterations to floating charge 3 (501 pages) |
13 August 2014 | Registration of charge SC3735800017, created on 31 July 2014 (23 pages) |
13 August 2014 | Alterations to floating charge 5 (503 pages) |
13 August 2014 | Registration of charge SC3735800018, created on 31 July 2014 (23 pages) |
13 August 2014 | Alterations to floating charge 5 (503 pages) |
13 August 2014 | Alterations to floating charge 3 (501 pages) |
13 August 2014 | Registration of charge SC3735800018, created on 31 July 2014 (23 pages) |
13 August 2014 | Registration of charge SC3735800017, created on 31 July 2014 (23 pages) |
6 August 2014 | Appointment of Mrs Kirsty Ann Nicolson Pender as a director on 31 July 2014 (3 pages) |
6 August 2014 | Alterations to a floating charge (258 pages) |
6 August 2014 | Termination of appointment of Kenneth Maciver as a director on 31 July 2014 (2 pages) |
6 August 2014 | Registration of charge SC3735800016, created on 31 July 2014 (21 pages) |
6 August 2014 | Appointment of Joao-Paulo Martins as a director on 31 July 2014 (3 pages) |
6 August 2014 | Appointment of Joao-Paulo Martins as a director on 31 July 2014 (3 pages) |
6 August 2014 | Appointment of Mrs Kirsty Ann Nicolson Pender as a director on 31 July 2014 (3 pages) |
6 August 2014 | Appointment of Darren Jones as a director on 31 July 2014 (3 pages) |
6 August 2014 | Appointment of Darren Jones as a director on 31 July 2014 (3 pages) |
6 August 2014 | Termination of appointment of Kenneth Maciver as a director on 31 July 2014 (2 pages) |
6 August 2014 | Alterations to a floating charge (258 pages) |
6 August 2014 | Registration of charge SC3735800016, created on 31 July 2014 (21 pages) |
6 August 2014 | Alterations to a floating charge (261 pages) |
6 August 2014 | Alterations to a floating charge (261 pages) |
4 August 2014 | Registration of charge SC3735800015, created on 31 July 2014 (57 pages) |
4 August 2014 | Registration of charge SC3735800015, created on 31 July 2014 (57 pages) |
1 August 2014 | Registration of charge SC3735800014, created on 31 July 2014 (19 pages) |
1 August 2014 | Registration of charge SC3735800014, created on 31 July 2014 (19 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
13 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
13 June 2014 | Appointment of Robert Hamilton as a secretary (3 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a secretary (2 pages) |
13 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
13 June 2014 | Termination of appointment of Richard Dixon as a director (2 pages) |
13 June 2014 | Appointment of Robert Hamilton as a secretary (3 pages) |
13 June 2014 | Termination of appointment of Richard Dixon as a director (2 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a secretary (2 pages) |
5 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
18 December 2013 | Current accounting period extended from 30 October 2013 to 31 December 2013 (1 page) |
18 December 2013 | Current accounting period extended from 30 October 2013 to 31 December 2013 (1 page) |
8 November 2013 | Register inspection address has been changed (2 pages) |
8 November 2013 | Register inspection address has been changed (2 pages) |
31 October 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
31 October 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Satisfaction of charge 2 in full (4 pages) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Satisfaction of charge 2 in full (4 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Registration of charge 3735800013 (26 pages) |
27 September 2013 | Alterations to floating charge 4 (187 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to floating charge 3 (187 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to floating charge 5 (209 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Registration of charge 3735800012 (26 pages) |
27 September 2013 | Alterations to floating charge 5 (209 pages) |
27 September 2013 | Alterations to floating charge 6 (189 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to floating charge 4 (187 pages) |
27 September 2013 | Registration of charge 3735800012 (26 pages) |
27 September 2013 | Alterations to floating charge 3 (187 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to floating charge 6 (189 pages) |
27 September 2013 | Registration of charge 3735800013 (26 pages) |
25 September 2013 | Registration of charge 3735800007 (20 pages) |
25 September 2013 | Registration of charge 3735800009 (60 pages) |
25 September 2013 | Registration of charge 3735800010 (58 pages) |
25 September 2013 | Registration of charge 3735800008 (20 pages) |
25 September 2013 | Registration of charge 3735800011 (27 pages) |
25 September 2013 | Registration of charge 3735800011 (27 pages) |
25 September 2013 | Registration of charge 3735800007 (20 pages) |
25 September 2013 | Registration of charge 3735800008 (20 pages) |
25 September 2013 | Registration of charge 3735800010 (58 pages) |
25 September 2013 | Registration of charge 3735800009 (60 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Alterations to floating charge 1 (9 pages) |
8 February 2013 | Alterations to floating charge 2 (11 pages) |
8 February 2013 | Alterations to floating charge 2 (11 pages) |
8 February 2013 | Alterations to floating charge 1 (9 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
26 October 2012 | Alterations to floating charge 1 (9 pages) |
26 October 2012 | Alterations to floating charge 2 (11 pages) |
26 October 2012 | Alterations to floating charge 1 (9 pages) |
26 October 2012 | Alterations to floating charge 2 (11 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
1 August 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
1 August 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
24 May 2012 | Appointment of Mr Kenneth Maciver as a director (2 pages) |
24 May 2012 | Appointment of Mr Kenneth Maciver as a director (2 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 12 December 2011 (1 page) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (17 pages) |
29 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (17 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
12 October 2010 | Appointment of Robert Hamilton as a director (3 pages) |
12 October 2010 | Appointment of Robert Hamilton as a director (3 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Current accounting period shortened from 30 April 2011 to 31 October 2010 (3 pages) |
12 October 2010 | Change of share class name or designation (2 pages) |
12 October 2010 | Change of share class name or designation (2 pages) |
12 October 2010 | Appointment of Mr Richard John Dixon as a director (3 pages) |
12 October 2010 | Appointment of Roger Lane-Smith as a director (3 pages) |
12 October 2010 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 October 2010 (2 pages) |
12 October 2010 | Appointment of Mr Richard John Dixon as a director (3 pages) |
12 October 2010 | Current accounting period shortened from 30 April 2011 to 31 October 2010 (3 pages) |
12 October 2010 | Appointment of Roger Lane-Smith as a director (3 pages) |
12 October 2010 | Resolutions
|
26 August 2010 | Appointment of Stuart Macpherson Pender as a director (5 pages) |
26 August 2010 | Appointment of Stuart Macpherson Pender as a director (5 pages) |
26 July 2010 | Appointment of Vernon David Powell as a secretary (6 pages) |
26 July 2010 | Appointment of Vernon David Powell as a secretary (6 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
26 July 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages) |
26 July 2010 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
26 July 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages) |
26 July 2010 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
26 July 2010 | Appointment of Vernon David Powell as a director (6 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Appointment of Vernon David Powell as a director (6 pages) |
23 July 2010 | Company name changed dmws 932 LIMITED\certificate issued on 23/07/10
|
23 July 2010 | Company name changed dmws 932 LIMITED\certificate issued on 23/07/10
|
24 February 2010 | Incorporation (29 pages) |
24 February 2010 | Incorporation (29 pages) |