Company NameDWS Building & Civil Engineering Limited
DirectorGraham Wright
Company StatusLiquidation
Company NumberSC549938
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Graham Wright
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Kelliebank Complex
Alloa
FK10 1NT
Scotland
Director NameMrs Lydia Gorman
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Kelliebank Complex
Alloa
FK10 1NT
Scotland
Director NameMs Lydia Elizabeth Gorman
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(3 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Main Street
Hill Of Beath
Fife
KY4 8DP
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 November 2019 (4 years, 4 months ago)
Next Return Due20 December 2020 (overdue)

Filing History

16 March 2020Registered office address changed from Klm 1st Floor 153 Queen Street Glasgow G2 3BJ to Klm, 1st Floor 153 Queen Street Glasgow G1 3BJ on 16 March 2020 (2 pages)
23 January 2020Court order in a winding-up (& Court Order attachment) (4 pages)
23 January 2020Registered office address changed from Unit 6 Earls Court Grangemouth Stirlingshire FK3 8ZE Scotland to Klm 1st Floor 153 Queen Street Glasgow G2 3BJ on 23 January 2020 (2 pages)
20 December 2019Termination of appointment of Lydia Elizabeth Gorman as a director on 20 December 2019 (1 page)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
2 December 2019Appointment of Ms Lydia Elizabeth Gorman as a director on 1 December 2019 (2 pages)
28 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
21 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
21 November 2018Registered office address changed from Unit 7 Kelliebank Complex Alloa FK10 1NT Scotland to Unit 6 Earls Court Grangemouth Stirlingshire FK3 8ZE on 21 November 2018 (1 page)
21 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
20 December 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
20 December 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
22 November 2016Termination of appointment of Lydia Gorman as a director on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Lydia Gorman as a director on 22 November 2016 (1 page)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 2
(30 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 2
(30 pages)