Edinburgh
EH1 1ND
Scotland
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower, 7 Advocates Close Edinburgh EH1 1ND Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH4 2DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2020(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH4 2DF Scotland |
Registered Address | The Tower, 7 Advocates Close Edinburgh EH1 1ND Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
25 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
27 August 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
4 December 2020 | Cessation of 22 Nominees Limited as a person with significant control on 23 November 2020 (3 pages) |
4 December 2020 | Notification of Christopher John Stewart as a person with significant control on 23 November 2020 (2 pages) |
1 December 2020 | Current accounting period shortened from 31 July 2021 to 30 June 2021 (3 pages) |
27 November 2020 | Registered office address changed from 16 Charlotte Square Edinburgh EH4 2DF to The Tower, 7 Advocates Close Edinburgh EH1 1nd on 27 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 23 November 2020 (1 page) |
27 November 2020 | Appointment of Mr Christopher John Stewart as a director on 23 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Dm Company Services Limited as a secretary on 23 November 2020 (2 pages) |
27 November 2020 | Appointment of Mr Archie John Aiton as a director on 23 November 2020 (2 pages) |
25 November 2020 | Company name changed dmws 1135 LIMITED\certificate issued on 25/11/20
|
16 July 2020 | Incorporation Statement of capital on 2020-07-16
|