Edinburgh
EH1 1ND
Scotland
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2018(4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
Director Name | Mrs Tessa Maxine Gilchrist Allen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 September 2023) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Allan Fraser |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 July 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2018(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 July 2018 | Delivered on: 23 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
---|
26 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2023 | Application to strike the company off the register (1 page) |
28 June 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
13 June 2023 | Satisfaction of charge SC5900300001 in full (4 pages) |
17 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
8 August 2022 | Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 5 August 2022 (2 pages) |
29 June 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
1 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
2 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
23 July 2018 | Registration of charge SC5900300001, created on 18 July 2018 (26 pages) |
11 July 2018 | Termination of appointment of Allan Fraser as a director on 4 July 2018 (1 page) |
9 July 2018 | Appointment of Mr Archie John Aiton as a director on 4 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Christopher John Stewart as a director on 4 July 2018 (2 pages) |
9 July 2018 | Cessation of 22 Nominees Limited as a person with significant control on 4 July 2018 (3 pages) |
9 July 2018 | Appointment of Mr Allan Fraser as a director on 4 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Dm Company Services Limited as a secretary on 4 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 4 July 2018 (1 page) |
9 July 2018 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to The Tower 7 Advocate's Close Edinburgh EH1 1nd on 9 July 2018 (2 pages) |
9 July 2018 | Current accounting period extended from 28 February 2019 to 30 June 2019 (3 pages) |
9 July 2018 | Notification of Csg Projects Limited as a person with significant control on 4 July 2018 (4 pages) |
5 July 2018 | Company name changed dmws 1105 LIMITED\certificate issued on 05/07/18 (3 pages) |
27 February 2018 | Incorporation Statement of capital on 2018-02-27
|