Glasgow
G2 5RG
Scotland
Director Name | Mr Keith Lewis Mitchell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 310 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Ms Shauna Margaret Powell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(2 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 310 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Keith Gibson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 310 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 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 Keith Gibson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2020) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | The Millers Tower,Formakin Estate Houston Road Bishopton PA7 5NX Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2018(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 310 St. Vincent Street Glasgow G2 5RG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
10 December 2020 | Notification of Shauna Margaret Powell as a person with significant control on 30 November 2020 (2 pages) |
3 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
6 August 2020 | Appointment of Ms Shauna Margaret Powell as a director on 6 August 2020 (2 pages) |
4 August 2020 | Notification of Keith Lewis Mitchell as a person with significant control on 7 October 2019 (2 pages) |
4 August 2020 | Notification of Allan Cameron Dowie as a person with significant control on 7 October 2019 (2 pages) |
4 August 2020 | Cessation of 22 Nominees Limited as a person with significant control on 7 October 2019 (3 pages) |
4 August 2020 | Notification of Clangibson Limited as a person with significant control on 7 October 2019 (4 pages) |
29 July 2020 | Registered office address changed from The Millers Tower,Formakin Estate Houston Road Bishopton PA7 5NX to 310 st. Vincent Street Glasgow G2 5RG on 29 July 2020 (1 page) |
22 July 2020 | Resolutions
|
16 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
13 July 2020 | Termination of appointment of Keith Gibson as a director on 13 July 2020 (1 page) |
11 June 2020 | Previous accounting period shortened from 30 November 2020 to 31 December 2019 (1 page) |
15 April 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
11 December 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
10 December 2019 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to The Millers Tower,Formakin Estate Houston Road Bishopton PA7 5NX on 10 December 2019 (2 pages) |
10 December 2019 | Previous accounting period extended from 31 July 2019 to 30 November 2019 (3 pages) |
14 October 2019 | Confirmation statement made on 16 July 2019 with no updates (2 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2019 | Termination of appointment of Dm Company Services Limited as a secretary on 16 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 15 January 2019 (1 page) |
23 January 2019 | Appointment of Mr Keith Gibson as a director on 15 January 2019 (2 pages) |
23 January 2019 | Appointment of Mr Allan Cameron Dowie as a director on 15 January 2019 (2 pages) |
23 January 2019 | Appointment of Mr Keith Lewis Mitchell as a director on 15 January 2019 (2 pages) |
15 January 2019 | Company name changed dmws 1109 LIMITED\certificate issued on 15/01/19
|
17 July 2018 | Incorporation Statement of capital on 2018-07-17
|