Edinburgh
EH2 4DF
Scotland
Director Name | Mr Joshua Marc Levy |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Neil Armstrong McMyn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Richard Anthony McGuire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Mr Jefferson Rich Voss |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2012(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 September 2020) |
Role | Accountant |
Country of Residence | Florida |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Richard Paul Stanley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 December 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
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 |
7.6m at £0.01 | Mayfair Capital Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,931,000 |
Net Worth | -£31,528,000 |
Cash | £6,017,000 |
Current Liabilities | £5,268,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
10 October 2017 | Register inspection address has been changed from C/O Tavistock Group Regus Building 93 George Street Edinburgh EH2 3ES Scotland to C/O Tavistock Group 1 Rutland Court 5th Floor Edinburgh EH3 8FL (1 page) |
---|---|
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
13 June 2017 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
7 June 2017 | Appointment of Mr Joshua Marc Levy as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr David Charles Mcnae Craven as a director on 5 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Ronald Alexander Robson as a director on 5 June 2017 (1 page) |
3 May 2017 | Register inspection address has been changed from C/O Tavistock Group 125 Princes Street Level 6 Edinburgh EH2 4AD Scotland to C/O Tavistock Group Regus Building 93 George Street Edinburgh EH2 3ES (1 page) |
3 October 2016 | Register inspection address has been changed from 9-10 st. Andrew Square Edinburgh EH2 2AF to C/O Tavistock Group 125 Princes Street Level 6 Edinburgh EH2 4AD (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
31 December 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 December 2014 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
26 June 2014 | Current accounting period shortened from 31 December 2013 to 31 December 2012 (3 pages) |
20 February 2014 | Resolutions
|
20 January 2014 | Resolutions
|
25 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 October 2013 | Register inspection address has been changed (2 pages) |
25 October 2013 | Registered office address changed from , 69a George Street, Edinburgh, EH2 2JG on 25 October 2013 (2 pages) |
25 October 2013 | Register(s) moved to registered inspection location (2 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
22 April 2013 | Appointment of Mr Ronald Alexander Robson as a director (3 pages) |
22 April 2013 | Termination of appointment of Richard Mcguire as a director (2 pages) |
12 February 2013 | Appointment of Richard Paul Stanley as a director (3 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
31 December 2012 | Sub-division of shares on 19 October 2012 (5 pages) |
31 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
6 December 2012 | Appointment of Mr Jefferson Rich Voss as a director (3 pages) |
20 November 2012 | Appointment of Mr Richard Anthony Mcguire as a director (3 pages) |
20 November 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
24 October 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
24 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
24 October 2012 | Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF on 24 October 2012 (2 pages) |
10 October 2012 | Company name changed dmws 993 LIMITED\certificate issued on 10/10/12
|
3 October 2012 | Incorporation (29 pages) |