166 Buchanan Street
Glasgow
G1 2LS
Scotland
Director Name | Mr William Clive O'Hara |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 166 C/O Dm McNaught 166 Buchanan Street Glasgow G1 2LS Scotland |
Secretary Name | Craig William Syme |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 166 C/O Dm McNaught 166 Buchanan Street Glasgow G1 2LS Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(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 | 03 October 2013(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 166 C/O Dm McNaught 166 Buchanan Street Glasgow G1 2LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
28 July 2014 | Delivered on: 31 July 2014 Persons entitled: Douglas Hamilton (D Share) Limited Classification: A registered charge Particulars: Subjects at ahgillhead road, ashgill extending to 4.42 acres LAN216639. Outstanding |
---|
3 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
15 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 November 2022 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG to 166 C/O Dm Mcnaught 166 Buchanan Street Glasgow G1 2LS on 6 November 2022 (1 page) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
3 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
7 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 August 2014 | Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page) |
31 July 2014 | Registration of charge SC4606250001, created on 28 July 2014
|
31 July 2014 | Registration of charge SC4606250001, created on 28 July 2014
|
3 December 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
3 December 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
3 December 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
3 December 2013 | Appointment of Mr William Clive O'hara as a director (3 pages) |
3 December 2013 | Appointment of Mr William Clive O'hara as a director (3 pages) |
3 December 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
3 December 2013 | Appointment of David Andrew Mccrory as a director (3 pages) |
3 December 2013 | Appointment of David Andrew Mccrory as a director (3 pages) |
3 December 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
3 December 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 December 2013 (2 pages) |
3 December 2013 | Appointment of Craig William Syme as a secretary (3 pages) |
3 December 2013 | Appointment of Craig William Syme as a secretary (3 pages) |
3 December 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 December 2013 (2 pages) |
3 December 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
2 December 2013 | Company name changed dmws 1028 LIMITED\certificate issued on 02/12/13
|
2 December 2013 | Company name changed dmws 1028 LIMITED\certificate issued on 02/12/13
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|