Edinburgh
EH2 4DF
Scotland
Director Name | Sir Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr John Douglas Berthinussen |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(5 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fourth Floor 68-70 George Street Edinburgh Midlothian EH2 2LR Scotland |
Director Name | Mr Calum Geoffrey Cusiter |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(5 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fourth Floor 68-70 George Street Edinburgh Midlothian EH2 2LR Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2016(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
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, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
7 October 2022 | Delivered on: 14 October 2022 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
7 October 2022 | Delivered on: 14 October 2022 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
7 October 2022 | Delivered on: 13 October 2022 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
5 April 2019 | Delivered on: 10 April 2019 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
26 October 2016 | Delivered on: 1 November 2016 Persons entitled: Wilma Ann Roger Allen in Her Capacity as Present Trustee of the Souter Charitable Trust Lady Elizabeth Mcmahon Souter in Her Capacity as Present Trustee of the Souter Charitable Trust Sir Brian Souter in His Capacity as Present Trustee of the Souter Charitable Trust Classification: A registered charge Particulars: N/A. Outstanding |
22 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Group of companies' accounts made up to 31 March 2023 (38 pages) |
6 March 2023 | Change of details for Sir Brian Souter as a person with significant control on 15 November 2022 (2 pages) |
6 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
21 November 2022 | Group of companies' accounts made up to 31 March 2022 (38 pages) |
15 October 2022 | Satisfaction of charge SC5272660001 in full (4 pages) |
14 October 2022 | Registration of charge SC5272660005, created on 7 October 2022 (29 pages) |
14 October 2022 | Registration of charge SC5272660004, created on 7 October 2022 (21 pages) |
13 October 2022 | Registration of charge SC5272660003, created on 7 October 2022 (25 pages) |
3 September 2022 | Satisfaction of charge SC5272660002 in full (4 pages) |
18 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
14 October 2021 | Group of companies' accounts made up to 31 March 2021 (37 pages) |
31 March 2021 | Confirmation statement made on 17 February 2021 with updates (33 pages) |
25 March 2021 | Appointment of Mr Calum Geoffrey Cusiter as a director on 5 March 2021 (2 pages) |
25 March 2021 | Appointment of Mr John Douglas Berthinussen as a director on 5 March 2021 (2 pages) |
19 October 2020 | Cancellation of shares. Statement of capital on 4 September 2020
|
19 October 2020 | Purchase of own shares. (3 pages) |
5 October 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
9 September 2020 | Statement of capital on 9 September 2020
|
9 September 2020 | Statement by Directors (1 page) |
9 September 2020 | Solvency Statement dated 10/08/20 (1 page) |
14 August 2020 | Statement of capital following an allotment of shares on 10 August 2020
|
14 August 2020 | Particulars of variation of rights attached to shares (37 pages) |
14 August 2020 | Resolutions
|
14 August 2020 | Memorandum and Articles of Association (17 pages) |
20 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
25 October 2019 | Change of details for Sir Brian Souter as a person with significant control on 21 October 2019 (5 pages) |
25 October 2019 | Notification of Wilma Ann Roger Allen as a person with significant control on 21 October 2019 (2 pages) |
25 October 2019 | Notification of Elizabeth Mcmahon Souter as a person with significant control on 21 October 2019 (2 pages) |
17 October 2019 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
10 April 2019 | Registration of charge SC5272660002, created on 5 April 2019 (15 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
17 October 2018 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
23 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
23 October 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
23 October 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
9 November 2016 | Particulars of variation of rights attached to shares (10 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
9 November 2016 | Change of share class name or designation (2 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
9 November 2016 | Particulars of variation of rights attached to shares (10 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
9 November 2016 | Change of share class name or designation (2 pages) |
8 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
1 November 2016 | Registration of charge SC5272660001, created on 26 October 2016 (27 pages) |
1 November 2016 | Registration of charge SC5272660001, created on 26 October 2016 (27 pages) |
28 October 2016 | Sub-division of shares on 26 October 2016 (4 pages) |
28 October 2016 | Sub-division of shares on 26 October 2016 (4 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
11 October 2016 | Appointment of Sir Brian Souter as a director on 28 September 2016 (3 pages) |
11 October 2016 | Appointment of Sir Brian Souter as a director on 28 September 2016 (3 pages) |
4 October 2016 | Appointment of Mr Andrew James Macfie as a director on 28 September 2016 (3 pages) |
4 October 2016 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 28 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 28 September 2016 (2 pages) |
4 October 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (3 pages) |
4 October 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (3 pages) |
4 October 2016 | Appointment of Mr Andrew James Macfie as a director on 28 September 2016 (3 pages) |
28 September 2016 | Company name changed dmws 1067 LIMITED\certificate issued on 28/09/16
|
28 September 2016 | Company name changed dmws 1067 LIMITED\certificate issued on 28/09/16
|
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|