Glasgow
G2 7JL
Scotland
Director Name | Mr Mark David Edward Gorton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Jamie Wark |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(4 years, 11 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 54 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 Simon Rowan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Craig Donnelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Stuart James Kerr |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Scott Leiper |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Neil Paterson Logan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Richard Strachan Logan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Dougal Gareth Stuart Bennett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2021(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 March 2022) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Martin Hugo Hess |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mark Christopher Skelton |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2023(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 June 2023) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland |
Secretary Name | DM Company Services Linited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2018(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Appointment of Jamie Wark as a director on 26 June 2023 (2 pages) |
9 June 2023 | Termination of appointment of Mark Christopher Skelton as a director on 9 June 2023 (1 page) |
6 May 2023 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL United Kingdom to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 6 May 2023 (1 page) |
11 April 2023 | Termination of appointment of Neil Paterson Logan as a director on 29 March 2023 (1 page) |
18 January 2023 | Appointment of Mark Christopher Skelton as a director on 17 January 2023 (2 pages) |
14 December 2022 | Termination of appointment of Martin Hugo Hess as a director on 14 December 2022 (1 page) |
12 December 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
2 December 2022 | Group of companies' accounts made up to 31 March 2022 (40 pages) |
24 October 2022 | Appointment of Mr Mark David Edward Gorton as a director on 24 October 2022 (2 pages) |
9 October 2022 | Appointment of Diego Colchero Paetz as a director on 9 October 2022 (2 pages) |
6 October 2022 | Termination of appointment of Craig Donnelly as a director on 30 September 2022 (1 page) |
6 October 2022 | Termination of appointment of Stuart James Kerr as a director on 30 September 2022 (1 page) |
26 July 2022 | Confirmation statement made on 26 July 2022 with updates (9 pages) |
21 July 2022 | Second filing of a statement of capital following an allotment of shares on 21 March 2022
|
6 July 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
8 June 2022 | Termination of appointment of Scott Leiper as a director on 31 May 2022 (1 page) |
8 June 2022 | Termination of appointment of Richard Strachan Logan as a director on 31 May 2022 (1 page) |
29 March 2022 | Notification of Telefonica Tech Uk & Ireland Limited as a person with significant control on 21 March 2022 (4 pages) |
29 March 2022 | Cessation of Dunedin Buyout Fund Iii L.P. as a person with significant control on 21 March 2022 (3 pages) |
23 March 2022 | Termination of appointment of Dougal Gareth Stuart Bennett as a director on 21 March 2022 (1 page) |
23 March 2022 | Appointment of Mr Martin Hugo Hess as a director on 21 March 2022 (2 pages) |
21 March 2022 | Statement of capital following an allotment of shares on 21 March 2022
|
11 November 2021 | Group of companies' accounts made up to 31 March 2021 (39 pages) |
8 September 2021 | Termination of appointment of Simon Rowan as a director on 3 September 2021 (1 page) |
8 September 2021 | Appointment of Mr Dougal Gareth Stuart Bennett as a director on 3 September 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
26 February 2021 | Memorandum and Articles of Association (38 pages) |
26 February 2021 | Resolutions
|
8 February 2021 | Director's details changed for Mr Craig Donnelly on 20 November 2019 (2 pages) |
1 February 2021 | Group of companies' accounts made up to 31 March 2020 (43 pages) |
27 July 2020 | Confirmation statement made on 16 July 2020 with updates (7 pages) |
26 June 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
14 November 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
30 September 2019 | Appointment of Mr Richard Strachan Logan as a director on 1 April 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 16 July 2019 with updates (6 pages) |
18 January 2019 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 120 Bothwell Street Glasgow G2 7JL on 18 January 2019 (1 page) |
11 December 2018 | Statement of capital following an allotment of shares on 29 November 2018
|
11 December 2018 | Change of share class name or designation (2 pages) |
11 December 2018 | Sub-division of shares on 29 November 2018 (4 pages) |
11 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2018 | Resolutions
|
10 December 2018 | Change of details for Dunedin Buyout Fund Iii L.P. as a person with significant control on 29 November 2018 (2 pages) |
5 December 2018 | Appointment of Mr Neil Paterson Logan as a director on 29 November 2018 (2 pages) |
5 December 2018 | Appointment of Mr Craig Donnelly as a director on 29 November 2018 (2 pages) |
5 December 2018 | Appointment of Mr Scott Leiper as a director on 29 November 2018 (2 pages) |
5 December 2018 | Appointment of Mr Stuart James Kerr as a director on 29 November 2018 (2 pages) |
27 November 2018 | Notification of Dunedin Buyout Fund Iii L.P. as a person with significant control on 27 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 27 November 2018 (1 page) |
27 November 2018 | Cessation of 22 Nominees Limited as a person with significant control on 27 November 2018 (1 page) |
27 November 2018 | Appointment of Mr Simon Rowan as a director on 27 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Dm Company Services Linited as a secretary on 27 November 2018 (1 page) |
27 November 2018 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
22 November 2018 | Company name changed dmws 1111 LIMITED\certificate issued on 22/11/18
|
17 July 2018 | Incorporation Statement of capital on 2018-07-17
|