Company NameBermondsey & William Limited
DirectorsDouglas Alexander Armstrong and Fiona Anne Armstrong
Company StatusActive
Company NumberSC572071
CategoryPrivate Limited Company
Incorporation Date26 July 2017(6 years, 9 months ago)
Previous NameDMWS 1098 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Douglas Alexander Armstrong
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMrs Fiona Anne Armstrong
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed26 July 2017(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address10 William Street
Edinburgh
EH3 7NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

30 November 2020Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to 10 William Street Edinburgh EH3 7NH on 30 November 2020 (2 pages)
30 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 30 June 2019 (3 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
22 May 2019Registered office address changed from 30 Moston Terrace Edinburgh EH9 2DE Scotland to 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 22 May 2019 (2 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
23 October 2018Previous accounting period shortened from 31 July 2018 to 30 June 2018 (3 pages)
7 August 2018Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to 30 Moston Terrace Edinburgh EH9 2DE on 7 August 2018 (1 page)
7 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
29 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 January 2018Notification of Fiona Anne Armstong as a person with significant control on 15 January 2018 (4 pages)
23 January 2018Appointment of Mr Douglas Alexander Armstrong as a director on 15 January 2018
  • ANNOTATION Other The address of Douglas Alexander Armstrong, director of bermondsey & william LIMITED, was replaced with a service address on 17/09/2019 under section 1088 of the Companies Act 2006
(3 pages)
23 January 2018Termination of appointment of Dm Company Services Limited as a secretary on 15 January 2018 (2 pages)
23 January 2018Termination of appointment of Ewan Caldwell Gilchrist as a director on 15 January 2018 (2 pages)
23 January 2018Cessation of 22 Nominees Limited as a person with significant control on 15 January 2018 (3 pages)
23 January 2018Notification of Douglas Alexander Armstrong as a person with significant control on 15 January 2018 (4 pages)
23 January 2018Appointment of Fiona Anne Armstrong as a director on 15 January 2018
  • ANNOTATION Other The address of Fiona Anne Armstrong, director of bermondsey & william LIMITED, was replaced with a service address on 17/09/2019 under section 1088 of the Companies Act 2006
(3 pages)
23 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 2.00
(5 pages)
19 January 2018Company name changed dmws 1098 LIMITED\certificate issued on 19/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 1
(44 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 1
(44 pages)