Company NameDMWS 1081 Limited
Company StatusDissolved
Company NumberSC547008
CategoryPrivate Limited Company
Incorporation Date5 October 2016(7 years, 5 months ago)
Dissolution Date5 September 2017 (6 years, 6 months ago)
Previous NamesDMWS 1081 Limited and Renewi Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Service Limited (Corporation)
StatusClosed
Appointed05 October 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 End31 October

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Application to strike the company off the register (3 pages)
28 February 2017Company name changed renewi LIMITED\certificate issued on 28/02/17
  • CONNOT ‐ Change of name notice
(2 pages)
28 February 2017Company name changed renewi LIMITED\certificate issued on 28/02/17
  • CONNOT ‐ Change of name notice
(2 pages)
9 November 2016Company name changed dmws 1081 LIMITED\certificate issued on 09/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
9 November 2016Company name changed dmws 1081 LIMITED\certificate issued on 09/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
5 October 2016Incorporation
Statement of capital on 2016-10-05
  • GBP 1
(44 pages)
5 October 2016Incorporation
Statement of capital on 2016-10-05
  • GBP 1
(44 pages)