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, 1 week |
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 days (resigned 29 November 2018) |
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 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 | 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 Limited (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 | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
18 October 2021 | Delivered on: 28 October 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 October 2021 | Delivered on: 22 October 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
18 October 2021 | Delivered on: 22 October 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
21 January 2021 | Delivered on: 2 February 2021 Persons entitled: Dcg Nominees Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
29 November 2018 | Delivered on: 7 December 2018 Persons entitled: Stuart James Kerr as Security Trustee Classification: A registered charge Outstanding |
29 November 2018 | Delivered on: 5 December 2018 Persons entitled: Dcg Nominees Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
2 February 2021 | Registration of charge SC6027780003, created on 21 January 2021 (24 pages) |
---|---|
1 February 2021 | Full accounts made up to 31 March 2020 (21 pages) |
27 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
30 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 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) |
17 December 2018 | Alterations to floating charge SC6027780001 (50 pages) |
8 December 2018 | Alterations to floating charge SC6027780002 (49 pages) |
7 December 2018 | Registration of charge SC6027780002, created on 29 November 2018 (25 pages) |
5 December 2018 | Termination of appointment of Simon Rowan as a director on 29 November 2018 (1 page) |
5 December 2018 | Registration of charge SC6027780001, created on 29 November 2018 (24 pages) |
5 December 2018 | Appointment of Mr Craig Donnelly as a director on 29 November 2018 (2 pages) |
5 December 2018 | Statement of capital following an allotment of shares on 29 November 2018
|
5 December 2018 | Appointment of Mr Neil Paterson Logan 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 Perpetual Topco Limited 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 | Termination of appointment of Dm Company Services Limited 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) |
27 November 2018 | Appointment of Mr Simon Rowan as a director on 27 November 2018 (2 pages) |
27 November 2018 | Cessation of 22 Nominees Limited as a person with significant control on 27 November 2018 (1 page) |
22 November 2018 | Company name changed dmws 1112 LIMITED\certificate issued on 22/11/18
|
17 July 2018 | Incorporation Statement of capital on 2018-07-17
|