Shotts
ML7 5EZ
Scotland
Director Name | Mr William Melville Davidson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gray Street Shotts ML7 5EZ Scotland |
Director Name | Mr Kevin Andrew Watret |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gray Street Shotts ML7 5EZ Scotland |
Secretary Name | William George Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 December 2019) |
Role | Company Director |
Correspondence Address | 3 Gray Street Shotts ML7 5EZ Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DP Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DP Scotland |
Registered Address | 3 Gray Street Shotts ML7 5EZ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Kevin Watret 50.00% Ordinary |
---|---|
50 at £1 | William M. Davidson 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2019 | Application to strike the company off the register (3 pages) |
29 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
25 February 2014 | Appointment of William George Davidson as a secretary (3 pages) |
25 February 2014 | Appointment of William George Davidson as a secretary (3 pages) |
21 February 2014 | Appointment of Kevin Watret as a director (3 pages) |
21 February 2014 | Appointment of Kevin Watret as a director (3 pages) |
20 February 2014 | Change of share class name or designation (2 pages) |
20 February 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Particulars of variation of rights attached to shares (4 pages) |
17 February 2014 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
17 February 2014 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
17 February 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Particulars of variation of rights attached to shares (4 pages) |
17 February 2014 | Appointment of William George Davidson as a director (3 pages) |
17 February 2014 | Appointment of William Melville Davidson as a director (3 pages) |
17 February 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
17 February 2014 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
17 February 2014 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DP on 17 February 2014 (2 pages) |
17 February 2014 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DP on 17 February 2014 (2 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Appointment of William George Davidson as a director (3 pages) |
17 February 2014 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
17 February 2014 | Appointment of William Melville Davidson as a director (3 pages) |
7 February 2014 | Company name changed dmws 1033 LIMITED\certificate issued on 07/02/14
|
7 February 2014 | Company name changed dmws 1033 LIMITED\certificate issued on 07/02/14
|
28 November 2013 | Incorporation (29 pages) |
28 November 2013 | Incorporation (29 pages) |