Glasgow
G2 2BX
Scotland
Director Name | Mr Stuart Thomas Glasgow McCaw |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2012(same day as company formation) |
Role | Sales And Operations Director |
Country of Residence | Scotland |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Scott James McCaw |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2013(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Website | www.dmsenergysolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6381058 |
Telephone region | Glasgow |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
34 at £1 | Steven Allan Mccaw 34.00% Ordinary |
---|---|
34 at £1 | Stuart Mccaw 34.00% Ordinary |
32 at £1 | Scott James Mccaw 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,698 |
Cash | £168,793 |
Current Liabilities | £449,273 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2021 | Final account prior to dissolution in a winding-up by the court (6 pages) |
21 April 2016 | Notice of winding up order (1 page) |
21 April 2016 | Registered office address changed from 4 Spiersbridge Way Thornliebank Glasgow G46 8NG to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 21 April 2016 (2 pages) |
21 April 2016 | Notice of winding up order (1 page) |
21 April 2016 | Court order notice of winding up (1 page) |
21 April 2016 | Registered office address changed from 4 Spiersbridge Way Thornliebank Glasgow G46 8NG to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 21 April 2016 (2 pages) |
21 April 2016 | Court order notice of winding up (1 page) |
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registered office address changed from 4 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NL United Kingdom to 4 Spiersbridge Way Thornliebank Glasgow G46 8NG on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 4 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NL United Kingdom to 4 Spiersbridge Way Thornliebank Glasgow G46 8NG on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 4 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NL United Kingdom to 4 Spiersbridge Way Thornliebank Glasgow G46 8NG on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
3 September 2013 | Registered office address changed from Caledonia House Thornliebank Industrial Estate Glasgow G46 8JT G46 8JT United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Director's details changed for Scott James Mccaw on 2 May 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Steven Allan Mccaw on 2 May 2013 (2 pages) |
3 September 2013 | Director's details changed for Scott James Mccaw on 2 May 2013 (2 pages) |
3 September 2013 | Registered office address changed from Caledonia House Thornliebank Industrial Estate Glasgow G46 8JT G46 8JT United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Director's details changed for Mr Stuart Mccaw on 2 May 2013 (2 pages) |
3 September 2013 | Director's details changed for Scott James Mccaw on 2 May 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Stuart Mccaw on 2 May 2013 (2 pages) |
3 September 2013 | Registered office address changed from Caledonia House Thornliebank Industrial Estate Glasgow G46 8JT G46 8JT United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Director's details changed for Mr Steven Allan Mccaw on 2 May 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Steven Allan Mccaw on 2 May 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Stuart Mccaw on 2 May 2013 (2 pages) |
4 February 2013 | Appointment of Scott Mccaw as a director (6 pages) |
4 February 2013 | Appointment of Scott Mccaw as a director (6 pages) |
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|