Edinburgh
EH2 4DF
Scotland
Director Name | Mr Richard Douglas Herbert Thom |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2023(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF 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 | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Mads Gisselbaek |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 February 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Richard Douglas Herbert Thom |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Martin Paul Hadland |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 2020(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cursitor 38 Chancery Lane London WC2A 1EN |
Director Name | Mr Richard Handley Gabelich |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Cursitor 38 Chancery Lane London WC2A 1EN |
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 | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
11 August 2023 | Delivered on: 15 August 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
18 October 2019 | Delivered on: 21 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects forming 15-17 pittodrie place, aberdeen, AB24 5QR which are registered in the land register of scotland under title number ABN120662. Outstanding |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
28 November 2016 | Company name changed ardmuir (kings crescent) LIMITED\certificate issued on 28/11/16 (3 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
12 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 February 2016 | Termination of appointment of Andrew Alexander Nicolson as a director on 9 February 2016 (2 pages) |
15 February 2016 | Appointment of Richard Douglas Herbert Thom as a director on 9 February 2016 (3 pages) |
15 February 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages) |
15 February 2016 | Termination of appointment of Dm Company Services Limited as a secretary on 9 February 2016 (2 pages) |
15 February 2016 | Appointment of Mads Gisselbaek as a director on 9 February 2016 (3 pages) |
11 February 2016 | Company name changed dmws 1064 LIMITED\certificate issued on 11/02/16
|
11 February 2016 | Change of name with request to seek comments from relevant body (2 pages) |
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|