Edinburgh
EH3 7AL
Scotland
Director Name | Mr David Walker Stevenson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Coates Crescent Edinburgh EH3 7AL Scotland |
Secretary Name | Miss Alison Clark |
---|---|
Status | Current |
Appointed | 15 January 2019(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Ms Alison Clark |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 June 2019(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Coates Crescent Edinburgh EH3 7AL 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 | 8 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (6 pages) |
25 June 2019 | Resolutions
|
25 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
18 June 2019 | Cessation of Amati Global Partners Llp as a person with significant control on 13 June 2019 (1 page) |
18 June 2019 | Notification of Paul Arthur Jourdan as a person with significant control on 13 June 2019 (2 pages) |
14 June 2019 | Appointment of Ms Alison Clark as a director on 13 June 2019 (2 pages) |
23 January 2019 | Appointment of Miss Alison Clark as a secretary on 15 January 2019 (3 pages) |
18 January 2019 | Appointment of Mr David Walker Stevenson as a director on 15 January 2019 (2 pages) |
18 January 2019 | Appointment of Mr Paul Arthur Jourdan as a director on 15 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Dm Company Services Limited as a secretary on 15 January 2019 (2 pages) |
18 January 2019 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to 8 Coates Crescent Edinburgh EH3 7AL on 18 January 2019 (2 pages) |
18 January 2019 | Cessation of 22 Nominees Limited as a person with significant control on 15 January 2019 (3 pages) |
18 January 2019 | Notification of Amati Global Partners Llp as a person with significant control on 15 January 2019 (4 pages) |
17 January 2019 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 15 January 2019 (1 page) |
16 January 2019 | Company name changed dmws 1116 LIMITED\certificate issued on 16/01/19
|
7 December 2018 | Incorporation Statement of capital on 2018-12-07
|