Edinburgh
EH2 4DF
Scotland
Director Name | Mr Richard Douglas Herbert Thom |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 July 2021) |
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 |
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 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2021 | Application to strike the company off the register (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 October 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
18 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
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) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
12 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
12 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages) |
20 June 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages) |
15 February 2016 | Termination of appointment of Andrew Alexander Nicolson as a director on 9 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Dm Company Services Limited as a secretary on 9 February 2016 (2 pages) |
15 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
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) |
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 | Statement of capital following an allotment of shares on 9 February 2016
|
15 February 2016 | Appointment of Mads Gisselbaek as a director on 9 February 2016 (3 pages) |
15 February 2016 | Appointment of Richard Douglas Herbert Thom as a director on 9 February 2016 (3 pages) |
8 February 2016 | Company name changed dmws 1065 LIMITED\certificate issued on 08/02/16
|
8 February 2016 | Company name changed dmws 1065 LIMITED\certificate issued on 08/02/16
|
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|