Company NameDMWS 938 Limited
Company StatusDissolved
Company NumberSC381989
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)
Dissolution Date17 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Andrew David John Veitch
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 17 August 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressFirst Floor Flat 18 Chester Street
Edinburgh
Midlothian
EH3 7RA
Scotland
Secretary NameMrs Jennifer Veitch
StatusClosed
Appointed22 October 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 17 August 2016)
RoleCompany Director
Correspondence AddressFirst Floor Flat 18 Chester Street
Edinburgh
Midlothian
EH3 7RA
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
Secretary NameD M Company Services Limited (Corporation)
StatusResigned
Appointed14 July 2010(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered AddressFife Corporate, H5 Newark Business Park
Newark Road South
Glenrothes
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Financials

Year2013
Net Worth£65,183
Cash£71,478
Current Liabilities£7,041

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 August 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Return of final meeting of voluntary winding up (11 pages)
17 May 2016Return of final meeting of voluntary winding up (11 pages)
8 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
(1 page)
8 December 2015Registered office address changed from First Floor Flat 18 Chester Street Edinburgh EH3 7RA to Fife Corporate, H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 8 December 2015 (2 pages)
8 December 2015Registered office address changed from First Floor Flat 18 Chester Street Edinburgh EH3 7RA to Fife Corporate, H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 8 December 2015 (2 pages)
8 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
(1 page)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
24 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
13 August 2012Appointment of Mrs Jennifer Veitch as a secretary (2 pages)
13 August 2012Appointment of Mrs Jennifer Veitch as a secretary (2 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
12 January 2011Termination of appointment of D M Company Services Limited as a secretary (2 pages)
12 January 2011Appointment of Andrew David John Veitch as a director (3 pages)
12 January 2011Termination of appointment of D M Company Services Limited as a secretary (2 pages)
12 January 2011Termination of appointment of Ewan Gilchrist as a director (2 pages)
12 January 2011Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 January 2011 (2 pages)
12 January 2011Termination of appointment of Ewan Gilchrist as a director (2 pages)
12 January 2011Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 January 2011 (2 pages)
12 January 2011Appointment of Andrew David John Veitch as a director (3 pages)
14 July 2010Incorporation (29 pages)
14 July 2010Incorporation (29 pages)