Edinburgh
EH2 4DF
Scotland
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Timothy Edward Hugh Campbell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Kevin Michael Doyle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2023(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Euan James Stuart MacDonald |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(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 | 07 December 2018(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
29 January 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
---|---|
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 September 2020 | Termination of appointment of Dm Company Services Limited as a secretary on 26 August 2020 (1 page) |
10 July 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
11 June 2020 | Notification of Tim Campbell as a person with significant control on 3 June 2020 (2 pages) |
9 June 2020 | Memorandum and Articles of Association (17 pages) |
8 June 2020 | Cessation of Siddharthan Chandran as a person with significant control on 3 June 2020 (3 pages) |
8 June 2020 | Statement of capital following an allotment of shares on 3 June 2020
|
8 June 2020 | Resolutions
|
20 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
1 August 2019 | Company name changed dmws 1117 LIMITED\certificate issued on 01/08/19
|
26 March 2019 | Appointment of Mr Angus Donald Mackintosh Macdonald as a director on 14 March 2019 (2 pages) |
18 March 2019 | Appointment of Professor Siddharthan Chandran as a director on 14 March 2019 (2 pages) |
18 March 2019 | Notification of Siddharthan Chandran as a person with significant control on 14 March 2019 (2 pages) |
18 March 2019 | Cessation of 22 Nominees Limted as a person with significant control on 14 March 2019 (3 pages) |
18 March 2019 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 14 March 2019 (1 page) |
7 December 2018 | Incorporation Statement of capital on 2018-12-07
|