Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 2013) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 May 2012) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Sheelagh Jane Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Christopher John Endsor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Julie Mansfield Jackson |
---|---|
Status | Resigned |
Appointed | 01 April 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Natwest Fis Nominees Limited A/c Sx 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,444,000 |
Current Liabilities | £108,580,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2015 | Delivered on: 27 January 2015 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Fully Satisfied |
---|---|
22 December 2014 | Delivered on: 23 December 2014 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Fully Satisfied |
29 February 2012 | Delivered on: 8 March 2012 Satisfied on: 6 July 2015 Persons entitled: The Royal 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 |
29 February 2012 | Delivered on: 8 March 2012 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 February 2012 | Delivered on: 8 March 2012 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: Right title and interest in the existing shares and the related rights please see form for details. Fully Satisfied |
26 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2020 | Final account prior to dissolution in MVLÂ (final account attached) (10 pages) |
13 November 2017 | Appointment of Mr Michael Norman Carruthers as a director on 1 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Christopher John Endsor as a director on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Christopher John Endsor as a director on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Julie Mansfield Jackson as a secretary on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Ian Murdoch as a director on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Julie Mansfield Jackson as a secretary on 1 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Michael Norman Carruthers as a director on 1 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Ian Murdoch as a director on 1 November 2017 (1 page) |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
16 October 2017 | Statement of capital on 16 October 2017
|
16 October 2017 | Resolutions
|
16 October 2017 | Statement of capital on 16 October 2017
|
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Solvency Statement dated 12/10/17 (1 page) |
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Solvency Statement dated 12/10/17 (1 page) |
11 October 2017 | Company name changed tmgl holdings LIMITED\certificate issued on 11/10/17
|
11 October 2017 | Company name changed tmgl holdings LIMITED\certificate issued on 11/10/17
|
11 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
8 August 2016 | Appointment of Mr Ian Murdoch as a director on 1 April 2016 (2 pages) |
8 August 2016 | Appointment of Julie Mansfield Jackson as a secretary on 1 April 2016 (2 pages) |
8 August 2016 | Appointment of Julie Mansfield Jackson as a secretary on 1 April 2016 (2 pages) |
8 August 2016 | Appointment of Mr Ian Murdoch as a director on 1 April 2016 (2 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 April 2016 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Donald William Borland as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Donald William Borland as a director on 31 March 2016 (1 page) |
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 July 2015 | Satisfaction of charge 2 in full (4 pages) |
6 July 2015 | Satisfaction of charge SC4125980005 in full (4 pages) |
6 July 2015 | Satisfaction of charge 2 in full (4 pages) |
6 July 2015 | Satisfaction of charge SC4125980004 in full (4 pages) |
6 July 2015 | Satisfaction of charge 3 in full (18 pages) |
6 July 2015 | Satisfaction of charge 1 in full (5 pages) |
6 July 2015 | Satisfaction of charge 3 in full (18 pages) |
6 July 2015 | Satisfaction of charge SC4125980005 in full (4 pages) |
6 July 2015 | Satisfaction of charge 1 in full (5 pages) |
6 July 2015 | Satisfaction of charge SC4125980004 in full (4 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Christopher John Endsor as a director on 10 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Christopher John Endsor as a director on 10 March 2015 (2 pages) |
27 January 2015 | Registration of charge SC4125980005, created on 21 January 2015 (28 pages) |
27 January 2015 | Registration of charge SC4125980005, created on 21 January 2015 (28 pages) |
20 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages) |
20 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages) |
20 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (16 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
20 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (16 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
20 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
20 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (16 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
19 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
7 January 2015 | Resolutions
|
23 December 2014 | Registration of charge SC4125980004, created on 22 December 2014 (32 pages) |
23 December 2014 | Registration of charge SC4125980004, created on 22 December 2014 (32 pages) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
25 November 2014 | Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages) |
24 June 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages) |
24 June 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Termination of appointment of John Richards as a director (1 page) |
23 December 2013 | Termination of appointment of John Richards as a director (1 page) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
18 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
14 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders
|
14 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders
|
14 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders
|
29 May 2012 | Appointment of Sheelagh Jane Duffield as a secretary (3 pages) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (2 pages) |
29 May 2012 | Appointment of Sheelagh Jane Duffield as a secretary (3 pages) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (2 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 February 2012 | Memorandum and Articles of Association (11 pages) |
29 February 2012 | Memorandum and Articles of Association (11 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
22 February 2012 | Resolutions
|
31 January 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
31 January 2012 | Appointment of Mr John Steel Richards as a director (3 pages) |
31 January 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
31 January 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
31 January 2012 | Appointment of Keith Manson Miller as a director (3 pages) |
31 January 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
31 January 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 31 January 2012 (2 pages) |
31 January 2012 | Appointment of Pamela June Smyth as a secretary (3 pages) |
31 January 2012 | Appointment of Keith Manson Miller as a director (3 pages) |
31 January 2012 | Appointment of Pamela June Smyth as a secretary (3 pages) |
31 January 2012 | Appointment of Mr John Steel Richards as a director (3 pages) |
31 January 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 31 January 2012 (2 pages) |
19 January 2012 | Company name changed dmws 963 LIMITED\certificate issued on 19/01/12
|
19 January 2012 | Company name changed dmws 963 LIMITED\certificate issued on 19/01/12
|
5 December 2011 | Incorporation (29 pages) |
5 December 2011 | Incorporation (29 pages) |