Company NameNMWS Escrow Limited
Company StatusDissolved
Company NumberSC484279
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)
Dissolution Date17 October 2023 (6 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Thomas William John Nimmo
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameGeorge Francis John Peto
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr Markus Scharbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameEdward Charles Paul Sloan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nmws Co Sec LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 August 2023First Gazette notice for voluntary strike-off (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
20 July 2023Application to strike the company off the register (1 page)
20 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
24 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
15 July 2021Termination of appointment of Edward Charles Paul Sloan as a director on 30 June 2021 (1 page)
10 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
24 September 2020Termination of appointment of Markus Scharbert as a director on 19 August 2020 (1 page)
24 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 August 2018Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 8 Walker Street Edinburgh EH3 7LA on 14 August 2018 (1 page)
11 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
8 June 2017Termination of appointment of George Francis John Peto as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of George Francis John Peto as a director on 8 June 2017 (1 page)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(6 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(6 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
(30 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
(30 pages)