Company NameDMWS 984 Limited
Company StatusDissolved
Company NumberSC430324
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Calum Geoffrey Cusiter
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2016(4 years after company formation)
Appointment Duration4 years, 7 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, 68-70 George Street
Edinburgh
EH2 2LE
Scotland
Secretary NameHighland And Universal Securities Limited (Corporation)
StatusClosed
Appointed08 August 2016(3 years, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 13 April 2021)
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, 68-70 George Street
Edinburgh
EH2 2LE
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed14 August 2012(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address4th Floor, 68-70
George Street
Edinburgh
EH2 2LE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Andrew Macfie
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
15 January 2021Application to strike the company off the register (1 page)
6 August 2020Amended accounts for a dormant company made up to 30 June 2020 (3 pages)
2 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 June 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 August 2017Cessation of Andrew James Macfie as a person with significant control on 24 August 2016 (1 page)
21 August 2017Cessation of Andrew James Macfie as a person with significant control on 24 August 2016 (1 page)
21 August 2017Notification of Calum Geoffrey Cusiter as a person with significant control on 24 August 2016 (2 pages)
21 August 2017Notification of Calum Geoffrey Cusiter as a person with significant control on 24 August 2016 (2 pages)
14 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
25 August 2016Termination of appointment of Andrew James Macfie as a director on 24 August 2016 (1 page)
25 August 2016Appointment of Calum Geoffrey Cusiter as a director on 24 August 2016 (2 pages)
25 August 2016Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4th Floor, 68-70 George Street Edinburgh EH2 2LE on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Dm Company Services Limited as a secretary on 8 August 2016 (1 page)
25 August 2016Appointment of Highland and Universal Securities Limited as a secretary on 8 August 2016 (2 pages)
25 August 2016Termination of appointment of Andrew James Macfie as a director on 24 August 2016 (1 page)
25 August 2016Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4th Floor, 68-70 George Street Edinburgh EH2 2LE on 25 August 2016 (1 page)
25 August 2016Appointment of Highland and Universal Securities Limited as a secretary on 8 August 2016 (2 pages)
25 August 2016Appointment of Calum Geoffrey Cusiter as a director on 24 August 2016 (2 pages)
25 August 2016Termination of appointment of Dm Company Services Limited as a secretary on 8 August 2016 (1 page)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 September 2014Register inspection address has been changed from 35 Melville Street Edinburgh EH3 7JF Scotland to C/O Souter Investments 68-70 George Street Edinburgh EH2 2LR (1 page)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Register inspection address has been changed from 35 Melville Street Edinburgh EH3 7JF Scotland to C/O Souter Investments 68-70 George Street Edinburgh EH2 2LR (1 page)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Register(s) moved to registered inspection location (1 page)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Register(s) moved to registered inspection location (1 page)
17 October 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
17 October 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
16 October 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages)
16 October 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages)
10 October 2012Appointment of Mr Andrew James Macfie as a director (3 pages)
10 October 2012Appointment of Mr Andrew James Macfie as a director (3 pages)
14 August 2012Incorporation (29 pages)
14 August 2012Incorporation (29 pages)