Company NameTMGL Spain Limited
DirectorJonathan Chambers
Company StatusActive
Company NumberSC551379
CategoryPrivate Limited Company
Incorporation Date29 November 2016(7 years, 4 months ago)
Previous NameDMWS 1085 Limited

Business Activity

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

Directors

Director NameMr Jonathan Chambers
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Jonathan Chambers
StatusCurrent
Appointed01 August 2023(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Angus Maciver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMs Michelle Christine Jordan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Secretary NameMichelle Christine Jordan
StatusResigned
Appointed25 January 2017(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Secretary NameD M Company Services Limited (Corporation)
StatusResigned
Appointed29 November 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

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

15 January 2024Registered office address changed from C/O Dickson Minto Ws 16 Charlotte Square Edinburgh EH2 4DF Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 15 January 2024 (1 page)
4 January 2024Director's details changed for Mr Jonathan Chambers on 1 January 2024 (2 pages)
4 January 2024Secretary's details changed for Mr Jonathan Chambers on 1 January 2024 (1 page)
4 January 2024Change of details for Avidity Group Acquisitions Limited as a person with significant control on 1 January 2024 (2 pages)
14 December 2023Secretary's details changed for Mr Jonathan Chambers on 13 December 2023 (1 page)
14 December 2023Director's details changed for Mr Jonathan Chambers on 13 December 2023 (2 pages)
14 December 2023Change of details for Avidity Group Acquisitions Limited as a person with significant control on 13 December 2023 (2 pages)
13 December 2023Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ to C/O Dickson Minto Ws 16 Charlotte Square Edinburgh EH2 4DF on 13 December 2023 (1 page)
5 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
3 August 2023Termination of appointment of Michelle Christine Jordan as a director on 1 August 2023 (1 page)
3 August 2023Termination of appointment of Michelle Christine Jordan as a secretary on 1 August 2023 (1 page)
3 August 2023Appointment of Mr Jonathan Chambers as a secretary on 1 August 2023 (2 pages)
3 August 2023Appointment of Mr Jonathan Chambers as a director on 1 August 2023 (2 pages)
31 January 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
2 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
4 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
1 December 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
30 November 2021Change of details for Tmgl Acquisitions Limited as a person with significant control on 26 May 2021 (2 pages)
25 June 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
8 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
3 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Angus Maciver as a director on 22 August 2018 (1 page)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
1 December 2017Cessation of 22 Nominees Limited as a person with significant control on 29 November 2016 (1 page)
1 December 2017Cessation of 22 Nominees Limited as a person with significant control on 29 November 2016 (1 page)
8 August 2017Notification of Tmgl Acquisitions Limited as a person with significant control on 29 November 2016 (1 page)
8 August 2017Notification of Tmgl Acquisitions Limited as a person with significant control on 29 November 2016 (1 page)
8 August 2017Notification of Tmgl Acquisitions Limited as a person with significant control on 8 August 2017 (1 page)
1 February 2017Appointment of Michelle Christine Jordan as a secretary on 25 January 2017 (3 pages)
1 February 2017Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 74 Waterloo Street Glasgow G2 7DJ on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 74 Waterloo Street Glasgow G2 7DJ on 1 February 2017 (2 pages)
1 February 2017Appointment of Miss Michelle Christine Jordan as a director on 25 January 2017 (3 pages)
1 February 2017Appointment of Angus Maciver as a director on 25 January 2017 (3 pages)
1 February 2017Current accounting period shortened from 30 November 2017 to 30 June 2017 (3 pages)
1 February 2017Appointment of Miss Michelle Christine Jordan as a director on 25 January 2017 (3 pages)
1 February 2017Current accounting period shortened from 30 November 2017 to 30 June 2017 (3 pages)
1 February 2017Appointment of Angus Maciver as a director on 25 January 2017 (3 pages)
1 February 2017Appointment of Michelle Christine Jordan as a secretary on 25 January 2017 (3 pages)
30 January 2017Termination of appointment of Ewan Caldwell Gilchrist as a director on 25 January 2017 (2 pages)
30 January 2017Termination of appointment of D M Company Services Limited as a secretary on 25 January 2017 (2 pages)
30 January 2017Termination of appointment of D M Company Services Limited as a secretary on 25 January 2017 (2 pages)
30 January 2017Termination of appointment of Ewan Caldwell Gilchrist as a director on 25 January 2017 (2 pages)
23 January 2017Company name changed dmws 1085 LIMITED\certificate issued on 23/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
23 January 2017Company name changed dmws 1085 LIMITED\certificate issued on 23/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
(44 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
(44 pages)