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 | Daniel Johansson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 April 2021(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 114a Cromwell Road London SW7 4ES |
Director Name | Mohammed Shareef Abdulrazaq Abdulla Alnadhar Alawadhi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 01 April 2021(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 114a Cromwell Road London SW7 4ES |
Director Name | Mrs Tessa Maxine Gilchrist Allen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2022(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
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 | 17 July 2020(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 | 17 July 2020(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF 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 | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
18 July 2022 | Delivered on: 22 July 2022 Persons entitled: Solutus Advisors Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 July 2022 | Delivered on: 22 July 2022 Persons entitled: Solutus Advisors Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
17 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
---|---|
23 May 2023 | Accounts for a small company made up to 30 June 2022 (5 pages) |
9 November 2022 | Accounts for a small company made up to 30 June 2021 (7 pages) |
1 September 2022 | Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 30 August 2022 (2 pages) |
19 August 2022 | Statement of capital following an allotment of shares on 18 August 2022
|
3 August 2022 | Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Almarzooqi on 7 July 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
22 July 2022 | Registration of charge SC6677660002, created on 18 July 2022 (21 pages) |
22 July 2022 | Registration of charge SC6677660001, created on 18 July 2022 (19 pages) |
25 June 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
25 August 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
15 April 2021 | Change of share class name or designation (2 pages) |
12 April 2021 | Second filing of a statement of capital following an allotment of shares on 2 April 2021
|
12 April 2021 | Resolutions
|
12 April 2021 | Memorandum and Articles of Association (17 pages) |
12 April 2021 | Resolutions
|
9 April 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
9 April 2021 | Appointment of Mohammed Shareef Abdulrazaq Abdulla Alnedhar Almarzooqi as a director on 1 April 2021 (2 pages) |
9 April 2021 | Appointment of Daniel Johansson as a director on 1 April 2021 (2 pages) |
9 April 2021 | Appointment of Details Removed Under Section 1095 as a director on 1 April 2021
|
9 April 2021 | Notification of Sinope Capital Limited as a person with significant control on 2 April 2021 (2 pages) |
9 April 2021 | Change of details for Martha Street Holdco Limited as a person with significant control on 2 April 2021 (2 pages) |
6 April 2021 | Statement of capital following an allotment of shares on 2 April 2021
|
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 Martha Street Holdco Limited as a person with significant control on 23 November 2020 (4 pages) |
30 November 2020 | Current accounting period shortened from 31 July 2021 to 30 June 2021 (3 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 Christopher John Stewart as a director on 23 November 2020 (2 pages) |
27 November 2020 | Appointment of Mr Archie John Aiton as a director on 23 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 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to The Tower, 7 Advocates Close Edinburgh EH1 1nd on 27 November 2020 (2 pages) |
25 November 2020 | Company name changed dmws 1134 LIMITED\certificate issued on 25/11/20
|
17 July 2020 | Incorporation Statement of capital on 2020-07-17
|