Shotts
ML7 5EZ
Scotland
Director Name | Mr William George Davidson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Gray Street Shotts ML7 5EZ Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(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 | 09 May 2019(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 3 Gray Street Shotts ML7 5EZ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
25 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
14 June 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
5 July 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
12 June 2020 | Confirmation statement made on 8 May 2020 with updates (5 pages) |
14 January 2020 | Resolutions
|
14 January 2020 | Appointment of Mrs Moira Davidson as a director on 6 January 2020 (2 pages) |
14 January 2020 | Appointment of Mr William George Davidson as a director on 6 January 2020 (2 pages) |
14 January 2020 | Notification of Moira Davidson as a person with significant control on 6 January 2020 (2 pages) |
14 January 2020 | Current accounting period extended from 31 May 2020 to 31 July 2020 (3 pages) |
14 January 2020 | Termination of appointment of Dm Company Services Limited as a secretary on 6 January 2020 (2 pages) |
14 January 2020 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 3 Gray Street Shotts ML7 5EZ on 14 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 6 January 2020 (1 page) |
14 January 2020 | Statement of capital following an allotment of shares on 6 January 2020
|
14 January 2020 | Cessation of 22 Nominees Limited as a person with significant control on 6 January 2020 (3 pages) |
14 January 2020 | Notification of William George Davidson as a person with significant control on 6 January 2020 (2 pages) |
10 January 2020 | Company name changed dmws 1127 LIMITED\certificate issued on 10/01/20
|
9 May 2019 | Incorporation Statement of capital on 2019-05-09
|