166 Buchanan Street
Glasgow
G1 2LS
Scotland
Director Name | Mr William Clive O'Hara |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 166 C/O Dm McNaught 166 Buchanan Street Glasgow G1 2LS Scotland |
Secretary Name | Craig William Syme |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 166 C/O Dm McNaught 166 Buchanan Street Glasgow G1 2LS 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 |
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 |
Registered Address | 166 C/O Dm McNaught 166 Buchanan Street Glasgow G1 2LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
1 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
6 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
6 November 2022 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG to 166 C/O Dm Mcnaught 166 Buchanan Street Glasgow G1 2LS on 6 November 2022 (1 page) |
25 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
14 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
21 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
19 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 August 2014 | Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2011 (16 pages) |
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2011 (16 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2012 (16 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2013 (16 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2013 (16 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2012 (16 pages) |
17 May 2013 | Company name changed paradigm real estate managers shawsburn LIMITED\certificate issued on 17/05/13
|
17 May 2013 | Company name changed paradigm real estate managers shawsburn LIMITED\certificate issued on 17/05/13
|
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders
|
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders
|
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders
|
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders
|
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders
|
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders
|
3 June 2010 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
3 June 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
3 June 2010 | Appointment of Craig William Syme as a secretary (3 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
3 June 2010 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
3 June 2010 | Appointment of William Clive O'hara as a director (3 pages) |
3 June 2010 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
3 June 2010 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 June 2010 (2 pages) |
3 June 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
3 June 2010 | Appointment of David Andrew Mccrory as a director (3 pages) |
3 June 2010 | Appointment of Craig William Syme as a secretary (3 pages) |
3 June 2010 | Appointment of William Clive O'hara as a director (3 pages) |
3 June 2010 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
3 June 2010 | Appointment of David Andrew Mccrory as a director (3 pages) |
3 June 2010 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 June 2010 (2 pages) |
24 May 2010 | Company name changed dmws 927 LIMITED\certificate issued on 24/05/10
|
24 May 2010 | Company name changed dmws 927 LIMITED\certificate issued on 24/05/10
|
24 February 2010 | Incorporation (29 pages) |
24 February 2010 | Incorporation (29 pages) |