Company NameDMW Asset Management Limited
Company StatusDissolved
Company NumberSC497572
CategoryPrivate Limited Company
Incorporation Date11 February 2015(9 years, 2 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameDuncan Richard Glassey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(same day as company formation)
RoleChartered Wealth Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Darren James Crilley Deery
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameAndrew Purdie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenorchy House 20 Union Street
Edinburgh
Midlothian
EH1 3LR
Scotland
Secretary NameAndrew Purdie
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressGlenorchy House 20 Union Street
Edinburgh
Midlothian
EH1 3LR
Scotland

Location

Registered Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
25 June 2020Change of details for Wealthflow Asset Management Ltd as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Change of details for Drummond Miller Llp as a person with significant control on 25 June 2020 (2 pages)
20 May 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
3 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
4 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
4 June 2018Termination of appointment of Andrew Purdie as a secretary on 31 May 2018 (1 page)
4 June 2018Appointment of Mr Darren James Crilley Deery as a director on 31 May 2018 (2 pages)
4 June 2018Termination of appointment of Andrew Purdie as a director on 31 May 2018 (1 page)
22 May 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
26 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 April 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 April 2016Director's details changed for Duncan Richard Glassey on 14 April 2016 (2 pages)
14 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Director's details changed for Duncan Richard Glassey on 14 April 2016 (2 pages)
28 January 2016Previous accounting period shortened from 28 February 2016 to 30 November 2015 (3 pages)
28 January 2016Previous accounting period shortened from 28 February 2016 to 30 November 2015 (3 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 2
(36 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 2
(36 pages)