Edinburgh
EH4 3HT
Scotland
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2013(same day as company formation) |
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 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 27 Blinkbonny Avenue Edinburgh EH4 3HT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
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) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
3 February 2021 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Blinkbonny Avenue Edinburgh EH4 3HT on 3 February 2021 (1 page) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 December 2019 | Change of details for Dr Alasdair Gordon Mackenzie Nairn as a person with significant control on 11 December 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 December 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
20 December 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
20 December 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
20 December 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
20 December 2013 | Appointment of Dr Alasdair Gordon Mackenzie Nairn as a director (3 pages) |
20 December 2013 | Appointment of Dr Alasdair Gordon Mackenzie Nairn as a director (3 pages) |
16 December 2013 | Company name changed dmws 1030 LIMITED\certificate issued on 16/12/13
|
16 December 2013 | Company name changed dmws 1030 LIMITED\certificate issued on 16/12/13
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|