Edinburgh
Midlothian
EH2 4DF
Scotland
Director Name | Mr Roderick Wilson Macneil |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2012(3 days after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | www.researchspace.com |
---|---|
Email address | [email protected] |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,811 |
Cash | £41,756 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
12 February 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
26 October 2023 | Statement of capital following an allotment of shares on 3 October 2023
|
10 October 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
18 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
23 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 October 2021 | Confirmation statement made on 10 September 2021 with updates (5 pages) |
16 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 November 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
5 June 2020 | Statement of capital following an allotment of shares on 23 May 2020
|
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 March 2020 | Amended total exemption full accounts made up to 31 December 2018 (7 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 25 November 2019
|
10 October 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
17 June 2019 | Statement of capital following an allotment of shares on 10 June 2019
|
18 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 January 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
1 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
1 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
7 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
7 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
29 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 28 July 2013
|
15 August 2013 | Sub-division of shares on 28 July 2013 (5 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
15 August 2013 | Statement of capital following an allotment of shares on 28 July 2013
|
15 August 2013 | Sub-division of shares on 28 July 2013 (5 pages) |
1 October 2012 | Company name changed dmws 988 LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Company name changed dmws 988 LIMITED\certificate issued on 01/10/12
|
18 September 2012 | Appointment of Mr. Roderick Wilson Macneil as a director (4 pages) |
18 September 2012 | Appointment of Mr. Roderick Wilson Macneil as a director (4 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
18 September 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
18 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
18 September 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
18 September 2012 | Appointment of Nigel Hugh Goddard as a director (3 pages) |
18 September 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
18 September 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
18 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
18 September 2012 | Appointment of Nigel Hugh Goddard as a director (3 pages) |
10 September 2012 | Incorporation (29 pages) |
10 September 2012 | Incorporation (29 pages) |