Company NameDMWS 1077 Limited
Company StatusDissolved
Company NumberSC533192
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous Names3

Directors

Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusClosed
Appointed20 April 2016(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

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
10 February 2017Company name changed aberdeen diversified income and growth LIMITED\certificate issued on 10/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
10 February 2017Company name changed aberdeen diversified income and growth LIMITED\certificate issued on 10/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
22 November 2016Company name changed aberdeen diversified growth and income LIMITED\certificate issued on 22/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 November 2016Company name changed aberdeen diversified growth and income LIMITED\certificate issued on 22/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 November 2016Company name changed dmws 1077 LIMITED\certificate issued on 18/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 November 2016Company name changed dmws 1077 LIMITED\certificate issued on 18/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
(29 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
(29 pages)