Glasgow
G2 1RW
Scotland
Director Name | Mrs Jillian Ross |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(3 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Mr Diego Fernando Prada Herrera |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Colombian |
Status | Current |
Appointed | 19 November 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 33 Jermyn Street London SW1Y 6AD |
Director Name | Mr Jamie Graham Matheson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McCurrach Uk, 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Mr Jonathan Chambers |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(7 years, 11 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
Secretary Name | Mr Jonathan Chambers |
---|---|
Status | Current |
Appointed | 01 August 2023(7 years, 11 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Andrew Alexander Nicolson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Fabio Cesare Vittorio Andreottola |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 September 2015(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2017) |
Role | Private Equity Investment |
Country of Residence | United Kingdom |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | John Rasih Sinik |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Mr Angus Maciver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Ms Michelle Christine Jordan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Miss Michelle Christine Jordan |
---|---|
Status | Resigned |
Appointed | 30 June 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2015(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 2 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
15 March 2017 | Delivered on: 28 March 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 October 2015 | Delivered on: 6 November 2015 Persons entitled: Metric Capital Partners LLP Classification: A registered charge Particulars: N/A. Outstanding |
21 October 2015 | Delivered on: 9 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 October 2015 | Delivered on: 26 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 January 2024 | Change of details for Avidity Group Limited as a person with significant control on 1 January 2024 (2 pages) |
---|---|
4 January 2024 | Registered office address changed from Wizu 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street Glasgow G2 1RW on 4 January 2024 (1 page) |
14 December 2023 | Director's details changed for Mr Jonathan Chambers on 13 December 2023 (2 pages) |
14 December 2023 | Secretary's details changed for Mr Jonathan Chambers on 13 December 2023 (1 page) |
14 December 2023 | Change of details for Avidity Group Limited as a person with significant control on 13 December 2023 (2 pages) |
13 December 2023 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Wizu 2 West Regent Street Glasgow G2 1RW on 13 December 2023 (1 page) |
18 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
3 August 2023 | Termination of appointment of Michelle Christine Jordan as a director on 1 August 2023 (1 page) |
3 August 2023 | Appointment of Mr Jonathan Chambers as a secretary on 1 August 2023 (2 pages) |
3 August 2023 | Termination of appointment of Michelle Christine Jordan as a secretary on 1 August 2023 (1 page) |
3 August 2023 | Appointment of Mr Jonathan Chambers as a director on 1 August 2023 (2 pages) |
2 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (35 pages) |
2 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
2 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
2 February 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages) |
19 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
16 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages) |
16 March 2022 | Amended audit exemption subsidiary accounts made up to 30 June 2021 (13 pages) |
8 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (13 pages) |
8 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
8 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages) |
8 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
26 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
26 August 2021 | Change of details for Tmgl Investments Limited as a person with significant control on 26 May 2021 (2 pages) |
9 July 2021 | Appointment of Miss Michelle Christine Jordan as a secretary on 30 June 2021 (2 pages) |
7 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (33 pages) |
7 July 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (13 pages) |
23 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
23 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
26 May 2021 | Registered office address changed from C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 26 May 2021 (1 page) |
26 April 2021 | Resolutions
|
30 November 2020 | Appointment of Mr Diego Fernando Prada Herrera as a director on 19 November 2020 (2 pages) |
30 November 2020 | Appointment of Mr Jamie Graham Matheson as a director on 19 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of John Rasih Sinik as a director on 19 November 2020 (1 page) |
24 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
30 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (33 pages) |
30 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages) |
17 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
12 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
19 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages) |
18 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (34 pages) |
4 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
4 February 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
31 August 2018 | Director's details changed for Mrs Jill Ross on 22 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
27 August 2018 | Termination of appointment of Angus Maciver as a director on 22 August 2018 (1 page) |
27 August 2018 | Appointment of Mrs Jill Ross as a director on 22 August 2018 (2 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (16 pages) |
28 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
23 August 2017 | Appointment of Mr Phil Antony Dougall as a director on 30 June 2017 (2 pages) |
23 August 2017 | Appointment of Mr Phil Antony Dougall as a director on 30 June 2017 (2 pages) |
10 August 2017 | Termination of appointment of Fabio Cesare Vittorio Andreottola as a director on 30 June 2017 (1 page) |
10 August 2017 | Termination of appointment of Fabio Cesare Vittorio Andreottola as a director on 30 June 2017 (1 page) |
28 March 2017 | Registration of charge SC5134450004, created on 15 March 2017 (21 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (15 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (15 pages) |
30 September 2016 | Register inspection address has been changed to 16 Charlotte Square Edinburgh EH2 4DF (1 page) |
30 September 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
30 September 2016 | Register inspection address has been changed to 16 Charlotte Square Edinburgh EH2 4DF (1 page) |
30 September 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
9 November 2015 | Registration of charge SC5134450002, created on 21 October 2015 (23 pages) |
9 November 2015 | Registration of charge SC5134450002, created on 21 October 2015 (23 pages) |
6 November 2015 | Registration of charge SC5134450003, created on 21 October 2015 (23 pages) |
6 November 2015 | Alterations to floating charge SC5134450003 (183 pages) |
6 November 2015 | Registration of charge SC5134450003, created on 21 October 2015 (23 pages) |
6 November 2015 | Alterations to floating charge SC5134450003 (183 pages) |
28 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
28 October 2015 | Resolutions
|
28 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
28 October 2015 | Resolutions
|
27 October 2015 | Appointment of Miss Michelle Christine Jordan as a director on 21 October 2015 (2 pages) |
27 October 2015 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
27 October 2015 | Appointment of Angus Maciver as a director on 21 October 2015 (2 pages) |
27 October 2015 | Appointment of Miss Michelle Christine Jordan as a director on 21 October 2015 (2 pages) |
27 October 2015 | Appointment of Angus Maciver as a director on 21 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ on 27 October 2015 (1 page) |
27 October 2015 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
27 October 2015 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ on 27 October 2015 (1 page) |
26 October 2015 | Registration of charge SC5134450001, created on 21 October 2015 (21 pages) |
26 October 2015 | Alterations to floating charge SC5134450001 (152 pages) |
26 October 2015 | Registration of charge SC5134450001, created on 21 October 2015 (21 pages) |
26 October 2015 | Alterations to floating charge SC5134450001 (152 pages) |
5 October 2015 | Termination of appointment of Andrew Alexander Nicolson as a director on 22 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Dm Company Services Limited as a secretary on 22 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Andrew Alexander Nicolson as a director on 22 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Dm Company Services Limited as a secretary on 22 September 2015 (2 pages) |
4 October 2015 | Appointment of Mr John Rasih Sinik as a director on 22 September 2015 (3 pages) |
4 October 2015 | Appointment of Fabio Cesare Vittorio Andreottola as a director on 22 September 2015 (3 pages) |
4 October 2015 | Appointment of Fabio Cesare Vittorio Andreottola as a director on 22 September 2015 (3 pages) |
4 October 2015 | Appointment of Mr John Rasih Sinik as a director on 22 September 2015 (3 pages) |
18 September 2015 | Company name changed dmws 1062 LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed dmws 1062 LIMITED\certificate issued on 18/09/15
|
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|