Company NameDMWS 1082 Limited
Company StatusDissolved
Company NumberSC547009
CategoryPrivate Limited Company
Incorporation Date5 October 2016(7 years, 5 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)
Previous NamesDMWS 1082 Limited and Aberforth Split Level Income 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 Services 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

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
19 April 2017Company name changed aberforth split level income LIMITED\certificate issued on 19/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
19 April 2017Company name changed aberforth split level income LIMITED\certificate issued on 19/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
23 February 2017Company name changed dmws 1082 LIMITED\certificate issued on 23/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
23 February 2017Company name changed dmws 1082 LIMITED\certificate issued on 23/02/17
  • 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)