Company NameArdmuir Student Developments Limited
Company StatusDissolved
Company NumberSC513455
CategoryPrivate Limited Company
Incorporation Date19 August 2015(8 years, 8 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameDMWS 1065 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mads Gisselbaek
Date of BirthJune 1973 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed09 February 2016(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Richard Douglas Herbert Thom
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2016(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Andrew Alexander Nicolson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed19 August 2015(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
20 April 2021Application to strike the company off the register (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
18 January 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
12 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
12 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
20 June 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages)
20 June 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages)
15 February 2016Termination of appointment of Andrew Alexander Nicolson as a director on 9 February 2016 (2 pages)
15 February 2016Termination of appointment of Dm Company Services Limited as a secretary on 9 February 2016 (2 pages)
15 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 2.00
(5 pages)
15 February 2016Termination of appointment of Dm Company Services Limited as a secretary on 9 February 2016 (2 pages)
15 February 2016Appointment of Mads Gisselbaek as a director on 9 February 2016 (3 pages)
15 February 2016Termination of appointment of Andrew Alexander Nicolson as a director on 9 February 2016 (2 pages)
15 February 2016Appointment of Richard Douglas Herbert Thom as a director on 9 February 2016 (3 pages)
15 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 2.00
(5 pages)
15 February 2016Appointment of Mads Gisselbaek as a director on 9 February 2016 (3 pages)
15 February 2016Appointment of Richard Douglas Herbert Thom as a director on 9 February 2016 (3 pages)
8 February 2016Company name changed dmws 1065 LIMITED\certificate issued on 08/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
8 February 2016Company name changed dmws 1065 LIMITED\certificate issued on 08/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
(29 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
(29 pages)