Company NameDSW Corporate Finance (Aberdeen) Limited
DirectorThomas Anderson Faichnie
Company StatusActive
Company NumberSC560046
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month ago)
Previous NameHall Morrice Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Thomas Anderson Faichnie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressH1 Hill Of Rubislaw
Anderson Drive
Aberdeen
AB15 6BL
Scotland
Director NameMr Robert James Carmichael Bain
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMrs Shonagh Lesley Fraser
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMs Anne Rennie Hall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Hugh Henry Hall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Derek James Mair
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameMr Robert James Carmichael Bain
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Location

Registered AddressH1 Hill Of Rubislaw
Anderson Drive
Aberdeen
AB15 6BL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 October 2020Change of details for Dow Schofield Watts Corporate Finance (Aberdeen) Llp as a person with significant control on 12 October 2020 (2 pages)
16 October 2020Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL United Kingdom to Suite 2:30 H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL on 16 October 2020 (1 page)
16 October 2020Director's details changed for Mr Thomas Anderson Faichnie on 12 October 2020 (2 pages)
19 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
13 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
21 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-15
(1 page)
21 November 2019Company name changed hall morrice corporate finance LIMITED\certificate issued on 21/11/19
  • CONNOT ‐ Change of name notice
(3 pages)
7 October 2019Termination of appointment of Anne Rennie Hall as a director on 3 October 2019 (1 page)
7 October 2019Termination of appointment of Shonagh Lesley Fraser as a director on 3 October 2019 (1 page)
7 October 2019Termination of appointment of Robert James Carmichael Bain as a secretary on 3 October 2019 (1 page)
7 October 2019Termination of appointment of Hugh Henry Hall as a director on 3 October 2019 (1 page)
7 October 2019Termination of appointment of Robert James Carmichael Bain as a director on 3 October 2019 (1 page)
7 October 2019Termination of appointment of Derek James Mair as a director on 3 October 2019 (1 page)
7 October 2019Cessation of Hall Morrice Llp as a person with significant control on 3 October 2019 (1 page)
7 October 2019Notification of Dow Schofield Watts Corporate Finance (Aberdeen) Llp as a person with significant control on 3 October 2019 (2 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019Register(s) moved to registered inspection location C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
28 May 2019Register inspection address has been changed to C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
28 May 2019Register(s) moved to registered inspection location C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
28 May 2019Register inspection address has been changed from C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
28 May 2019Register inspection address has been changed from C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
27 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
9 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-09
  • GBP 100
(30 pages)
9 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-09
  • GBP 100
(30 pages)