Company NameLomond Capital Limited
Company StatusDissolved
Company NumberSC381984
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)
Dissolution Date27 March 2024 (1 month ago)
Previous NameDMWS 933 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(2 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (closed 27 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Vernon David Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Richard John Dixon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Roger Lane-Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMrs Kirsty Ann Nicolson Pender
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameNycola Eunice Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Kenneth Maciver
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2014)
RoleDirector (Scottish)
Country of ResidenceEngland
Correspondence Address15 Norfolk Heights
Church Road
Tunbridge Wells
Kent
TN1 1JB
Director NameMr Bryan Edward Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Stephen William Curran
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Joao-Paulo Paulo Martins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(3 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 July 2014)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameDarren Jones
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(3 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 July 2014)
RoleChief Executive, Investment Management
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Ian Scott Wallis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Bruce Quentin Charles Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Peter Flockhart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameD M Company Services Limited (Corporation)
StatusResigned
Appointed14 July 2010(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitelomondcapital.com
Email address[email protected]
Telephone0131 6246900
Telephone regionEdinburgh

Location

Registered AddressC/O Bdo Llp
2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

7.1k at £1Investec Investments (Uk) LTD
7.67%
Ordinary A
4.5k at £1J.p. Martins
4.83%
Ordinary C
4.5k at £1Michael Mcgill
4.83%
Ordinary C
4.4k at £1Bryan Robertson
4.72%
Ordinary C
4.4k at £1Darren Jones
4.72%
Ordinary C
3.2k at £1Robert Hamilton
3.38%
Ordinary C
25.9k at £1Lomond Capital Partnership LLP
27.83%
Ordinary B
2.6k at £1Investec Investments (Uk) Limited
2.77%
Ordinary C
2.4k at £1Roger Lane-smith
2.58%
Ordinary C
17.4k at £1Lomond Capital Partnership LLP
18.62%
Ordinary
16.6k at £1Mml Capital Partners Fund V Lp
17.85%
Ordinary D
180 at £1Mml Capital Partners Fund V Co Invest Lp
0.19%
Ordinary D

Financials

Year2014
Turnover£9,040,326
Gross Profit£8,302,694
Net Worth-£19,389,363
Cash£5,256,175
Current Liabilities£17,836,604

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

11 September 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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
29 March 2017Delivered 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 2017Delivered 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
12 December 2016Delivered on: 15 December 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
13 October 2016Delivered on: 20 October 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2016Delivered on: 19 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 5 February 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 29 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 28 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 6 August 2014
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 4 August 2014
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 27 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 October 2012Delivered on: 22 October 2012
Satisfied on: 11 October 2013
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 2012Delivered on: 22 October 2012
Satisfied on: 11 October 2013
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.
Fully Satisfied
5 October 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

27 December 2023Final account prior to dissolution in MVL (final account attached) (17 pages)
2 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-30
(1 page)
2 February 2023Registered office address changed from 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2 February 2023 (2 pages)
2 February 2023Registered office address changed from C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2 February 2023 (2 pages)
1 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-30
(1 page)
4 October 2022Full accounts made up to 30 June 2021 (24 pages)
23 August 2022Confirmation statement made on 26 June 2022 with updates (5 pages)
13 May 2022Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU on 13 May 2022 (1 page)
9 December 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
26 October 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
23 March 2021Group of companies' accounts made up to 31 December 2019 (37 pages)
8 January 2021Change of details for Lomond Capital Partnership Llp as a person with significant control on 19 December 2020 (2 pages)
7 January 2021Termination of appointment of Roger Lane-Smith as a director on 19 December 2020 (1 page)
7 January 2021Termination of appointment of Peter Flockhart as a director on 19 December 2020 (1 page)
7 January 2021Termination of appointment of Ian Scott Wallis as a director on 19 December 2020 (1 page)
5 January 2021Satisfaction of charge 3 in full (1 page)
4 January 2021Satisfaction of charge SC3819840016 in full (1 page)
4 January 2021Satisfaction of charge SC3819840011 in full (1 page)
4 January 2021Satisfaction of charge SC3819840018 in full (1 page)
4 January 2021Satisfaction of charge SC3819840014 in full (1 page)
4 January 2021Satisfaction of charge SC3819840013 in full (1 page)
4 January 2021Satisfaction of charge SC3819840019 in full (1 page)
4 January 2021Satisfaction of charge SC3819840017 in full (1 page)
4 January 2021Satisfaction of charge SC3819840021 in full (1 page)
4 January 2021Satisfaction of charge SC3819840020 in full (1 page)
4 January 2021Satisfaction of charge SC3819840015 in full (1 page)
10 November 2020Registered 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)
13 August 2020Second filing of Confirmation Statement dated 26 June 2020 (8 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/08/2020
(3 pages)
19 November 2019Termination of appointment of Bruce Quentin Charles Evans as a director on 19 November 2019 (1 page)
18 September 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 September 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
13 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 103,851
(11 pages)
13 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 103,851
(11 pages)
8 December 2017Appointment of Peter Flockhart as a director on 27 November 2017 (2 pages)
8 December 2017Appointment of Peter Flockhart as a director on 27 November 2017 (2 pages)
31 July 2017Confirmation statement made on 14 July 2017 with updates (7 pages)
31 July 2017Confirmation statement made on 14 July 2017 with updates (7 pages)
9 June 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
9 June 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
18 April 2017Alterations to floating charge SC3819840020 (236 pages)
18 April 2017Alterations to floating charge SC3819840020 (236 pages)
18 April 2017Alterations to floating charge SC3819840021 (236 pages)
18 April 2017Alterations to floating charge SC3819840021 (236 pages)
13 April 2017Alterations to floating charge SC3819840018 (237 pages)
13 April 2017Alterations to floating charge SC3819840018 (237 pages)
12 April 2017Alterations to floating charge 3 (242 pages)
12 April 2017Alterations to floating charge SC3819840016 (232 pages)
12 April 2017Alterations to floating charge SC3819840011 (232 pages)
12 April 2017Alterations to floating charge SC3819840013 (232 pages)
12 April 2017Alterations to floating charge 3 (242 pages)
12 April 2017Alterations to floating charge SC3819840011 (232 pages)
12 April 2017Alterations to floating charge SC3819840013 (232 pages)
12 April 2017Alterations to floating charge SC3819840016 (232 pages)
10 April 2017Registration of charge SC3819840020, created on 28 March 2017 (17 pages)
10 April 2017Registration of charge SC3819840020, created on 28 March 2017 (17 pages)
10 April 2017Registration of charge SC3819840021, created on 29 March 2017 (70 pages)
10 April 2017Registration of charge SC3819840021, created on 29 March 2017 (70 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
3 April 2017Appointment of Mr Bruce Evans as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Bruce Evans as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2017 (1 page)
31 March 2017Second filing of Confirmation Statement dated 14/07/2016 (4 pages)
31 March 2017Satisfaction of charge SC3819840008 in full (4 pages)
31 March 2017Satisfaction of charge SC3819840010 in full (4 pages)
31 March 2017Second filing of Confirmation Statement dated 14/07/2016 (4 pages)
31 March 2017Satisfaction of charge SC3819840008 in full (4 pages)
31 March 2017Satisfaction of charge SC3819840010 in full (4 pages)
27 March 2017Satisfaction of charge SC3819840007 in full (4 pages)
27 March 2017Satisfaction of charge SC3819840009 in full (4 pages)
27 March 2017Satisfaction of charge SC3819840009 in full (4 pages)
27 March 2017Satisfaction of charge SC3819840007 in full (4 pages)
15 December 2016Registration of charge SC3819840019, created on 12 December 2016 (20 pages)
15 December 2016Registration of charge SC3819840019, created on 12 December 2016 (20 pages)
26 October 2016Alterations to floating charge SC3819840016 (234 pages)
26 October 2016Alterations to floating charge SC3819840011 (234 pages)
26 October 2016Alterations to floating charge SC3819840013 (233 pages)
26 October 2016Alterations to floating charge SC3819840011 (234 pages)
26 October 2016Alterations to floating charge SC3819840007 (431 pages)
26 October 2016Alterations to floating charge 3 (233 pages)
26 October 2016Alterations to floating charge SC3819840016 (234 pages)
26 October 2016Alterations to floating charge SC3819840013 (233 pages)
26 October 2016Alterations to floating charge 3 (233 pages)
26 October 2016Alterations to floating charge SC3819840018 (226 pages)
26 October 2016Alterations to floating charge SC3819840018 (226 pages)
26 October 2016Alterations to floating charge SC3819840007 (431 pages)
25 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
25 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 October 2016Registration of charge SC3819840018, created on 13 October 2016 (18 pages)
20 October 2016Registration of charge SC3819840018, created on 13 October 2016 (18 pages)
19 October 2016Registration of charge SC3819840017, created on 14 October 2016 (21 pages)
19 October 2016Registration of charge SC3819840017, created on 14 October 2016 (21 pages)
18 October 2016Registration of charge SC3819840016, created on 14 October 2016 (20 pages)
18 October 2016Registration of charge SC3819840016, created on 14 October 2016 (20 pages)
17 October 2016Appointment of Mrs Hazel Jane Mcintyre as a director on 14 October 2016 (2 pages)
17 October 2016Appointment of Mrs Hazel Jane Mcintyre as a director on 14 October 2016 (2 pages)
30 August 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
30 August 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
24 August 2016Second filed CS01 part 5 (19 pages)
24 August 2016Second filed CS01 part 5 (19 pages)
8 August 2016Registered 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 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page)
1 August 2016Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 PART5 has been replaced by a second filing on 24/08/2016
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 31/03/2017
(10 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 PART5 has been replaced by a second filing on 24/08/2016
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 31/03/2017
(10 pages)
17 May 2016Group of companies' accounts made up to 31 December 2014 (43 pages)
17 May 2016Group of companies' accounts made up to 31 December 2014 (43 pages)
12 February 2016Satisfaction of charge SC3819840012 in full (4 pages)
12 February 2016Satisfaction of charge SC3819840012 in full (4 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 February 2016Registration of charge SC3819840015, created on 22 January 2016 (22 pages)
5 February 2016Registration of charge SC3819840015, created on 22 January 2016 (22 pages)
1 February 2016Alterations to floating charge SC3819840011 (312 pages)
1 February 2016Alterations to floating charge SC3819840013 (311 pages)
1 February 2016Alterations to floating charge SC3819840011 (312 pages)
1 February 2016Alterations to floating charge SC3819840013 (311 pages)
29 January 2016Registration of charge SC3819840014, created on 22 January 2016 (22 pages)
29 January 2016Registration of charge SC3819840014, created on 22 January 2016 (22 pages)
28 January 2016Registration of charge SC3819840013, created on 22 January 2016 (21 pages)
28 January 2016Registration of charge SC3819840013, created on 22 January 2016 (21 pages)
12 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh Midlothian EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh Midlothian EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015 (1 page)
9 October 2015Termination of appointment of Michael Scott Mcgill as a director on 30 September 2015 (2 pages)
9 October 2015Termination of appointment of Michael Scott Mcgill as a director on 30 September 2015 (2 pages)
27 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 93,156
(11 pages)
27 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 93,156
(11 pages)
9 September 2014Appointment of Michael Scott Mcgill as a director on 1 September 2014 (3 pages)
9 September 2014Appointment of Michael Scott Mcgill as a director on 1 September 2014 (3 pages)
9 September 2014Appointment of Michael Scott Mcgill as a director on 1 September 2014 (3 pages)
19 August 2014Alterations to a floating charge (227 pages)
19 August 2014Alterations to a floating charge (227 pages)
19 August 2014Alterations to a floating charge (227 pages)
19 August 2014Appointment of Mr Ian Scott Wallis as a director on 31 July 2014 (3 pages)
19 August 2014Alterations to a floating charge (227 pages)
19 August 2014Appointment of Mr Ian Scott Wallis as a director on 31 July 2014 (3 pages)
15 August 2014Satisfaction of charge 4 in full (4 pages)
15 August 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
15 August 2014Annual return made up to 14 July 2014 with a full list of shareholders (12 pages)
15 August 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
15 August 2014Annual return made up to 14 July 2014 with a full list of shareholders (12 pages)
15 August 2014Satisfaction of charge 4 in full (4 pages)
13 August 2014Alterations to floating charge 3 (253 pages)
13 August 2014Alterations to floating charge 3 (253 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Termination of appointment of Nycola Eunice Powell as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of Stephen William Curran as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of Bryan Edward Robertson as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of Kenneth Maciver as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of Stephen William Curran as a director on 31 July 2014 (2 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Particulars of variation of rights attached to shares (3 pages)
6 August 2014Termination of appointment of Darren Jones as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of Joao-Paulo Paulo Martins as a director on 31 July 2014 (2 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
6 August 2014Termination of appointment of Kirsty Ann Nicolson Pender as a director on 31 July 2014 (2 pages)
6 August 2014Particulars of variation of rights attached to shares (3 pages)
6 August 2014Termination of appointment of Vernon David Powell as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of Robert Hamilton as a director on 31 July 2014 (2 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Registration of charge SC3819840012 (20 pages)
6 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 93,156
(10 pages)
6 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 93,156
(10 pages)
6 August 2014Particulars of variation of rights attached to shares (3 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
6 August 2014Termination of appointment of Kenneth Maciver as a director on 31 July 2014 (2 pages)
6 August 2014Particulars of variation of rights attached to shares (3 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 August 2014Alterations to a floating charge (258 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Termination of appointment of Joao-Paulo Paulo Martins as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of Darren Jones as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of Kirsty Ann Nicolson Pender as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of Nycola Eunice Powell as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of Vernon David Powell as a director on 31 July 2014 (2 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 August 2014Registration of charge SC3819840012 (20 pages)
6 August 2014Alterations to a floating charge (258 pages)
6 August 2014Termination of appointment of Robert Hamilton as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of Bryan Edward Robertson as a director on 31 July 2014 (2 pages)
4 August 2014Registration of charge SC3819840011 (19 pages)
4 August 2014Registration of charge SC3819840011 (19 pages)
12 June 2014Appointment of Joao Paulo Martins as a director on 2 June 2014 (3 pages)
12 June 2014Appointment of Darren Jones as a director on 2 June 2014 (3 pages)
12 June 2014Termination of appointment of Richard John Dixon as a director on 2 June 2014 (2 pages)
12 June 2014Termination of appointment of Richard John Dixon as a director on 2 June 2014 (2 pages)
12 June 2014Appointment of Darren Jones as a director on 2 June 2014 (3 pages)
12 June 2014Termination of appointment of Richard John Dixon as a director on 2 June 2014 (2 pages)
12 June 2014Appointment of Joao Paulo Martins as a director on 2 June 2014 (3 pages)
12 June 2014Appointment of Joao Paulo Martins as a director on 2 June 2014 (3 pages)
12 June 2014Appointment of Darren Jones as a director on 2 June 2014 (3 pages)
18 December 2013Current accounting period extended from 30 October 2013 to 31 December 2013 (1 page)
18 December 2013Current accounting period extended from 30 October 2013 to 31 December 2013 (1 page)
8 November 2013Register inspection address has been changed (2 pages)
8 November 2013Register inspection address has been changed (2 pages)
31 October 2013Group of companies' accounts made up to 31 October 2012 (27 pages)
31 October 2013Group of companies' accounts made up to 31 October 2012 (27 pages)
11 October 2013Satisfaction of charge 2 in full (4 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Satisfaction of charge 5 in full (4 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Satisfaction of charge 5 in full (4 pages)
11 October 2013Satisfaction of charge 6 in full (4 pages)
11 October 2013Satisfaction of charge 2 in full (4 pages)
11 October 2013Satisfaction of charge 6 in full (4 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Registration of charge SC3819840009 (26 pages)
27 September 2013Alterations to a floating charge (200 pages)
27 September 2013Alterations to floating charge 3 (187 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Registration of charge SC3819840009 (26 pages)
27 September 2013Registration of charge SC3819840010 (27 pages)
27 September 2013Alterations to floating charge 3 (187 pages)
27 September 2013Alterations to floating charge 4 (187 pages)
27 September 2013Registration of charge SC3819840010 (27 pages)
27 September 2013Alterations to a floating charge (200 pages)
27 September 2013Alterations to floating charge 4 (187 pages)
25 September 2013Registration of charge SC3819840008 (20 pages)
25 September 2013Registration of charge SC3819840007 (20 pages)
25 September 2013Registration of charge SC3819840007 (20 pages)
25 September 2013Registration of charge SC3819840008 (20 pages)
20 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 66,243
(10 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 66,243
(10 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (9 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (9 pages)
27 February 2013Appointment of Mr Stephen William Curran as a director on 31 January 2013 (2 pages)
27 February 2013Appointment of Mr Bryan Robertson as a director on 31 January 2013 (2 pages)
27 February 2013Appointment of Mr Stephen William Curran as a director on 31 January 2013 (2 pages)
27 February 2013Appointment of Mr Bryan Robertson as a director on 31 January 2013 (2 pages)
8 February 2013Alterations to floating charge 4 (11 pages)
8 February 2013Alterations to floating charge 1 (9 pages)
8 February 2013Alterations to floating charge 4 (11 pages)
8 February 2013Alterations to floating charge 3 (11 pages)
8 February 2013Alterations to floating charge 6 (14 pages)
8 February 2013Alterations to floating charge 6 (14 pages)
8 February 2013Alterations to floating charge 2 (12 pages)
8 February 2013Alterations to floating charge 2 (12 pages)
8 February 2013Alterations to floating charge 5 (14 pages)
8 February 2013Alterations to floating charge 1 (9 pages)
8 February 2013Alterations to floating charge 3 (11 pages)
8 February 2013Alterations to floating charge 5 (14 pages)
5 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 58,700
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 58,700
(3 pages)
26 October 2012Alterations to floating charge 1 (9 pages)
26 October 2012Alterations to floating charge 2 (11 pages)
26 October 2012Alterations to floating charge 2 (11 pages)
26 October 2012Alterations to floating charge 1 (9 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
22 October 2012Alterations to floating charge 5 (15 pages)
22 October 2012Alterations to floating charge 6 (15 pages)
22 October 2012Alterations to floating charge 3 (12 pages)
22 October 2012Alterations to floating charge 4 (12 pages)
22 October 2012Alterations to floating charge 4 (12 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 October 2012Alterations to floating charge 5 (15 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 October 2012Alterations to floating charge 6 (15 pages)
22 October 2012Alterations to floating charge 3 (12 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
12 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
11 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 53,400
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 53,400
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 53,400
(3 pages)
13 August 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
13 August 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
9 May 2012Appointment of Mr Kenneth Maciver as a director on 9 March 2012 (2 pages)
9 May 2012Appointment of Mr Kenneth Maciver as a director on 9 March 2012 (2 pages)
9 May 2012Appointment of Mr Kenneth Maciver as a director on 9 March 2012 (2 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
24 April 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 53,400
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 53,400
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 53,400
(4 pages)
18 January 2012Registered office address changed from The Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 18 January 2012 (1 page)
18 January 2012Registered office address changed from The Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 18 January 2012 (1 page)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
22 October 2010Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
22 October 2010Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
12 October 2010Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 October 2010 (2 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 October 2010Appointment of Stuart Pender as a director (3 pages)
12 October 2010Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 October 2010 (2 pages)
12 October 2010Termination of appointment of Ewan Gilchrist as a director (2 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 52,600.00
(4 pages)
12 October 2010Appointment of Roger Lane-Smith as a director (3 pages)
12 October 2010Appointment of Mr Richard John Dixon as a director (3 pages)
12 October 2010Termination of appointment of Ewan Gilchrist as a director (2 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 52,600.00
(4 pages)
12 October 2010Termination of appointment of D M Company Services Limited as a secretary (2 pages)
12 October 2010Appointment of Nycky Powell as a director (3 pages)
12 October 2010Appointment of Robert Hamilton as a director (3 pages)
12 October 2010Particulars of variation of rights attached to shares (2 pages)
12 October 2010Appointment of Vernon David Powell as a director (3 pages)
12 October 2010Appointment of Robert Hamilton as a director (3 pages)
12 October 2010Appointment of Kirsty Pender as a director (3 pages)
12 October 2010Appointment of Kirsty Pender as a director (3 pages)
12 October 2010Appointment of Nycky Powell as a director (3 pages)
12 October 2010Appointment of Roger Lane-Smith as a director (3 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 52,600.00
(4 pages)
12 October 2010Particulars of variation of rights attached to shares (2 pages)
12 October 2010Appointment of Mr Richard John Dixon as a director (3 pages)
12 October 2010Appointment of Vernon David Powell as a director (3 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 October 2010Termination of appointment of D M Company Services Limited as a secretary (2 pages)
12 October 2010Appointment of Stuart Pender as a director (3 pages)
13 September 2010Company name changed dmws 933 LIMITED\certificate issued on 13/09/10
  • CONNOT ‐
(3 pages)
13 September 2010Company name changed dmws 933 LIMITED\certificate issued on 13/09/10
  • CONNOT ‐
(3 pages)
14 July 2010Incorporation (29 pages)
14 July 2010Incorporation (29 pages)