Edinburgh
Midlothian
EH2 4DF
Scotland
Director Name | Mrs Fiona Anne Armstrong |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2017(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 10 William Street Edinburgh EH3 7NH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
30 November 2020 | Registered 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 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
22 May 2019 | Registered 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 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
23 October 2018 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (3 pages) |
7 August 2018 | Registered 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 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
29 January 2018 | Resolutions
|
23 January 2018 | Notification of Fiona Anne Armstong as a person with significant control on 15 January 2018 (4 pages) |
23 January 2018 | Appointment of Mr Douglas Alexander Armstrong as a director on 15 January 2018
|
23 January 2018 | Termination of appointment of Dm Company Services Limited as a secretary on 15 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 15 January 2018 (2 pages) |
23 January 2018 | Cessation of 22 Nominees Limited as a person with significant control on 15 January 2018 (3 pages) |
23 January 2018 | Notification of Douglas Alexander Armstrong as a person with significant control on 15 January 2018 (4 pages) |
23 January 2018 | Appointment of Fiona Anne Armstrong as a director on 15 January 2018
|
23 January 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
19 January 2018 | Company name changed dmws 1098 LIMITED\certificate issued on 19/01/18
|
26 July 2017 | Incorporation Statement of capital on 2017-07-26
|
26 July 2017 | Incorporation Statement of capital on 2017-07-26
|