Glasgow
G2 7BW
Scotland
Director Name | Mr Alasdair Graham Peacock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Mr David Alexander Ratter |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Mr Paul Andrew Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | James Craig Szerdy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2023(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mr Daniel Williams |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Mr Ian John Sydenham |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(10 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Mr John Robin Bryson Corbett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr Iain James Scott Talman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr Derek George McNicoll Ellery |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Director Name | Mr Paul Richard Davies |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Director Name | Mr Jon Gould |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Great North House Sandyford Road Newcastle Upon Tyne NE1 8ND |
Director Name | Mr Christopher John Noel |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Registered Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dwf LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
9 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
1 September 2023 | Termination of appointment of Christopher John Noel as a director on 31 August 2023 (1 page) |
18 August 2023 | Appointment of Mr Daniel Williams as a director on 17 August 2023 (2 pages) |
18 August 2023 | Appointment of James Craig Szerdy as a director on 17 August 2023 (2 pages) |
18 August 2023 | Appointment of Mr Paul Andrew Brown as a director on 17 August 2023 (2 pages) |
26 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
20 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
19 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
27 July 2021 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW on 27 July 2021 (1 page) |
29 April 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
21 July 2020 | Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page) |
20 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
18 June 2019 | Termination of appointment of Derek George Mcnicoll Ellery as a director on 14 June 2019 (1 page) |
11 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
4 December 2018 | Appointment of Mr Christopher John Noel as a director on 21 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Paul Richard Davies as a director on 20 November 2018 (1 page) |
16 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 April 2017 | Appointment of Mr Jon Gould as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Jon Gould as a director on 6 April 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr David Alexander Ratter on 31 May 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Alasdair Graham Peacock on 31 May 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Alasdair Graham Peacock on 31 May 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Paul Richard Davies on 31 May 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Derek George Mcnicoll Ellery on 31 May 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Wayne Lawrence on 31 May 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Director's details changed for Mr David Alexander Ratter on 31 May 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Derek George Mcnicoll Ellery on 31 May 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Wayne Lawrence on 31 May 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Director's details changed for Mr Paul Richard Davies on 31 May 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
26 May 2016 | Termination of appointment of Iain James Scott Talman as a director on 29 April 2016 (2 pages) |
26 May 2016 | Termination of appointment of Iain James Scott Talman as a director on 29 April 2016 (2 pages) |
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of John Robin Bryson Corbett as a director on 19 February 2015 (1 page) |
26 February 2015 | Appointment of Paul Richard Davies as a director on 18 February 2015 (3 pages) |
26 February 2015 | Appointment of Paul Richard Davies as a director on 18 February 2015 (3 pages) |
26 February 2015 | Termination of appointment of John Robin Bryson Corbett as a director on 19 February 2015 (1 page) |
28 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|