Glasgow
G2 1RW
Scotland
Secretary Name | Mr Jonathan Chambers |
---|---|
Status | Current |
Appointed | 01 August 2023(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Angus Maciver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Ms Michelle Christine Jordan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Secretary Name | Michelle Christine Jordan |
---|---|
Status | Resigned |
Appointed | 25 January 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Secretary Name | D M Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2016(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
15 January 2024 | Registered 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 2024 | Director's details changed for Mr Jonathan Chambers on 1 January 2024 (2 pages) |
4 January 2024 | Secretary's details changed for Mr Jonathan Chambers on 1 January 2024 (1 page) |
4 January 2024 | Change of details for Avidity Group Acquisitions Limited as a person with significant control on 1 January 2024 (2 pages) |
14 December 2023 | Secretary's details changed for Mr Jonathan Chambers on 13 December 2023 (1 page) |
14 December 2023 | Director's details changed for Mr Jonathan Chambers on 13 December 2023 (2 pages) |
14 December 2023 | Change of details for Avidity Group Acquisitions Limited as a person with significant control on 13 December 2023 (2 pages) |
13 December 2023 | Registered 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 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
3 August 2023 | Termination of appointment of Michelle Christine Jordan as a director on 1 August 2023 (1 page) |
3 August 2023 | Termination of appointment of Michelle Christine Jordan as a secretary on 1 August 2023 (1 page) |
3 August 2023 | Appointment of Mr Jonathan Chambers as a secretary on 1 August 2023 (2 pages) |
3 August 2023 | Appointment of Mr Jonathan Chambers as a director on 1 August 2023 (2 pages) |
31 January 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
2 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
4 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
1 December 2021 | Confirmation statement made on 28 November 2021 with updates (4 pages) |
30 November 2021 | Change of details for Tmgl Acquisitions Limited as a person with significant control on 26 May 2021 (2 pages) |
25 June 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
8 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
3 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Angus Maciver as a director on 22 August 2018 (1 page) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
1 December 2017 | Cessation of 22 Nominees Limited as a person with significant control on 29 November 2016 (1 page) |
1 December 2017 | Cessation of 22 Nominees Limited as a person with significant control on 29 November 2016 (1 page) |
8 August 2017 | Notification of Tmgl Acquisitions Limited as a person with significant control on 29 November 2016 (1 page) |
8 August 2017 | Notification of Tmgl Acquisitions Limited as a person with significant control on 29 November 2016 (1 page) |
8 August 2017 | Notification of Tmgl Acquisitions Limited as a person with significant control on 8 August 2017 (1 page) |
1 February 2017 | Appointment of Michelle Christine Jordan as a secretary on 25 January 2017 (3 pages) |
1 February 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Miss Michelle Christine Jordan as a director on 25 January 2017 (3 pages) |
1 February 2017 | Appointment of Angus Maciver as a director on 25 January 2017 (3 pages) |
1 February 2017 | Current accounting period shortened from 30 November 2017 to 30 June 2017 (3 pages) |
1 February 2017 | Appointment of Miss Michelle Christine Jordan as a director on 25 January 2017 (3 pages) |
1 February 2017 | Current accounting period shortened from 30 November 2017 to 30 June 2017 (3 pages) |
1 February 2017 | Appointment of Angus Maciver as a director on 25 January 2017 (3 pages) |
1 February 2017 | Appointment of Michelle Christine Jordan as a secretary on 25 January 2017 (3 pages) |
30 January 2017 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 25 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of D M Company Services Limited as a secretary on 25 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of D M Company Services Limited as a secretary on 25 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 25 January 2017 (2 pages) |
23 January 2017 | Company name changed dmws 1085 LIMITED\certificate issued on 23/01/17
|
23 January 2017 | Company name changed dmws 1085 LIMITED\certificate issued on 23/01/17
|
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|