Company NameStarlaw Limited
Company StatusDissolved
Company NumberSC464815
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameDMWS 1033 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr William George Davidson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Gray Street
Shotts
ML7 5EZ
Scotland
Director NameMr William Melville Davidson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gray Street
Shotts
ML7 5EZ
Scotland
Director NameMr Kevin Andrew Watret
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gray Street
Shotts
ML7 5EZ
Scotland
Secretary NameWilliam George Davidson
NationalityBritish
StatusClosed
Appointed11 February 2014(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 17 December 2019)
RoleCompany Director
Correspondence Address3 Gray Street
Shotts
ML7 5EZ
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DP
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed28 November 2013(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DP
Scotland

Location

Registered Address3 Gray Street
Shotts
ML7 5EZ
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kevin Watret
50.00%
Ordinary
50 at £1William M. Davidson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
20 September 2019Application to strike the company off the register (3 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
25 February 2014Appointment of William George Davidson as a secretary (3 pages)
25 February 2014Appointment of William George Davidson as a secretary (3 pages)
21 February 2014Appointment of Kevin Watret as a director (3 pages)
21 February 2014Appointment of Kevin Watret as a director (3 pages)
20 February 2014Change of share class name or designation (2 pages)
20 February 2014Change of share class name or designation (2 pages)
17 February 2014Particulars of variation of rights attached to shares (4 pages)
17 February 2014Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
17 February 2014Termination of appointment of Ewan Gilchrist as a director (2 pages)
17 February 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
17 February 2014Particulars of variation of rights attached to shares (4 pages)
17 February 2014Appointment of William George Davidson as a director (3 pages)
17 February 2014Appointment of William Melville Davidson as a director (3 pages)
17 February 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
17 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
(4 pages)
17 February 2014Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
17 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
(4 pages)
17 February 2014Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DP on 17 February 2014 (2 pages)
17 February 2014Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DP on 17 February 2014 (2 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
17 February 2014Appointment of William George Davidson as a director (3 pages)
17 February 2014Termination of appointment of Ewan Gilchrist as a director (2 pages)
17 February 2014Appointment of William Melville Davidson as a director (3 pages)
7 February 2014Company name changed dmws 1033 LIMITED\certificate issued on 07/02/14
  • CONNOT ‐
(3 pages)
7 February 2014Company name changed dmws 1033 LIMITED\certificate issued on 07/02/14
  • CONNOT ‐
(3 pages)
28 November 2013Incorporation (29 pages)
28 November 2013Incorporation (29 pages)