58 Morrison Street
Edinburgh
EH3 8BP
Scotland
LLP Designated Member Name | DMWS 822 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
LLP Designated Member Name | Hugh Hegarty |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Prov. Per Cernobbio 24 Como Lombardia Italy |
LLP Designated Member Name | Patrick Eugene Hegarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 8 Wemyss Place Edinburgh Midlothian EH3 6DH Scotland |
LLP Designated Member Name | Richard Joseph Rae |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Richieston Cottages Golf Road Bishopton Renfrewshire PA7 5PJ Scotland |
LLP Designated Member Name | Mr Roderick Mark Prime |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(2 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglian House Ambury Road South Huntingdon Cambridgeshire PE29 3NZ |
LLP Designated Member Name | W G Mitchell (Derry) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2010(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 January 2018) |
Correspondence Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,022,567 |
Cash | £15,260 |
Current Liabilities | £16,038,827 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
7 January 2011 | Delivered on: 15 January 2011 Satisfied on: 16 April 2013 Persons entitled: Awg Property Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in westside plaza edinburgh MID93288. Fully Satisfied |
---|---|
15 July 2007 | Delivered on: 26 July 2007 Satisfied on: 16 April 2013 Persons entitled: West Side Shopping Centre Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in the lease of westside plaza, wester hailes, edinburgh MID93288. Fully Satisfied |
7 July 2010 | Delivered on: 22 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The rents and all rental deposits and guarantees held pursuant or supplemental to the leases. Outstanding |
6 July 2010 | Delivered on: 22 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Insurance assignment Secured details: All sums due or to become due. Particulars: All right title and interest in an to the policies in schedule 1 please see form MG01S for details. Outstanding |
6 July 2010 | Delivered on: 22 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Cash collateral account security Secured details: All sums due or to become due. Particulars: Payment and discharge of the secured obligations the borrower pledges the accounts and the funds its whole rights title and interest to the lender (please see form for more detail). Outstanding |
11 July 2007 | Delivered on: 30 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 July 2007 | Delivered on: 18 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westside plaza, wester hailes, edinburgh. Outstanding |
25 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
16 July 2023 | Change of details for Dmws 822 Limited as a person with significant control on 28 June 2023 (2 pages) |
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
3 February 2022 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022 (1 page) |
3 February 2022 | Member's details changed for Dmws 822 Limited on 3 February 2022 (1 page) |
29 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
29 July 2021 | Change of details for Dmws 822 Limited as a person with significant control on 1 April 2021 (2 pages) |
20 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 June 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
11 March 2020 | Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020 (1 page) |
11 March 2020 | Member's details changed for Dmws 822 Limited on 11 March 2020 (1 page) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2019 | Unaudited abridged accounts made up to 30 June 2018 (2 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2019 | Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019 (1 page) |
18 January 2019 | Member's details changed for Dmws 822 Limited on 18 January 2019 (1 page) |
18 January 2019 | Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019 (1 page) |
18 January 2019 | Member's details changed for Dmws 822 Limited on 18 January 2019 (1 page) |
28 August 2018 | Member's details changed for Mr Anthony Donnelly on 28 August 2018 (2 pages) |
28 August 2018 | Member's details changed for Westside Shopping Centre (No.1) Limited on 17 September 2013 (1 page) |
28 August 2018 | Termination of appointment of W G Mitchell (Derry) Limited as a member on 4 January 2018 (1 page) |
28 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
19 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 August 2017 | Notification of Dmws 822 Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Dmws 822 Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Termination of appointment of Roderick Mark Prime as a member on 30 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Roderick Mark Prime as a member on 30 June 2017 (1 page) |
3 January 2017 | Amended total exemption small company accounts made up to 30 June 2016 (2 pages) |
3 January 2017 | Amended total exemption small company accounts made up to 30 June 2016 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 29 June 2016 (4 pages) |
5 July 2016 | Annual return made up to 29 June 2016 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 29 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 29 June 2015 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
5 August 2014 | Annual return made up to 27 June 2014 (5 pages) |
5 August 2014 | Annual return made up to 27 June 2014 (5 pages) |
4 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
4 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
23 October 2013 | Company name changed westside centre & plaza LLP\certificate issued on 23/10/13
|
23 October 2013 | Company name changed westside centre & plaza LLP\certificate issued on 23/10/13
|
24 July 2013 | Member's details changed for Westside Shopping Centre (No.1) Limited on 1 July 2012 (2 pages) |
24 July 2013 | Member's details changed for Westside Shopping Centre (No.1) Limited on 1 July 2012 (2 pages) |
24 July 2013 | Annual return made up to 27 June 2013 (5 pages) |
24 July 2013 | Member's details changed for Westside Shopping Centre (No.1) Limited on 1 July 2012 (2 pages) |
24 July 2013 | Annual return made up to 27 June 2013 (5 pages) |
16 April 2013 | Satisfaction of charge 2 in full (4 pages) |
16 April 2013 | Satisfaction of charge 7 in full (4 pages) |
16 April 2013 | Satisfaction of charge 2 in full (4 pages) |
16 April 2013 | Satisfaction of charge 7 in full (4 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
30 August 2012 | Annual return made up to 27 June 2012 (8 pages) |
30 August 2012 | Annual return made up to 27 June 2012 (8 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
4 November 2011 | Member's details changed for W G Mitchell (Derry) Limited on 1 July 2010 (3 pages) |
4 November 2011 | Member's details changed for W G Mitchell (Derry) Limited on 1 July 2010 (3 pages) |
4 November 2011 | Member's details changed for W G Mitchell (Derry) Limited on 1 July 2010 (3 pages) |
10 October 2011 | Annual return made up to 27 June 2011 (8 pages) |
10 October 2011 | Annual return made up to 27 June 2011 (8 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
15 January 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (5 pages) |
15 January 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (5 pages) |
26 August 2010 | Annual return made up to 27 June 2010 (8 pages) |
26 August 2010 | Annual return made up to 27 June 2010 (8 pages) |
22 July 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (10 pages) |
22 July 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (8 pages) |
22 July 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (5 pages) |
22 July 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (5 pages) |
22 July 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (8 pages) |
22 July 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (10 pages) |
17 July 2010 | Alteration to floating charge 3, created on 1 January 1970 (9 pages) |
17 July 2010 | Alteration to floating charge 3, created on 1 January 1970 (9 pages) |
17 July 2010 | Alteration to floating charge 3, created on 1 January 1970 (9 pages) |
28 June 2010 | Appointment of W G Mitchell (Derry) Limited as a member (3 pages) |
28 June 2010 | Appointment of Roderick Mark Prime as a member (3 pages) |
28 June 2010 | Appointment of Roderick Mark Prime as a member (3 pages) |
28 June 2010 | Appointment of W G Mitchell (Derry) Limited as a member (3 pages) |
13 May 2010 | Termination of appointment of Hugh Hegarty as a member (2 pages) |
13 May 2010 | Termination of appointment of Hugh Hegarty as a member (2 pages) |
13 May 2010 | Termination of appointment of Patrick Hegarty as a member (2 pages) |
13 May 2010 | Termination of appointment of Patrick Hegarty as a member (2 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (12 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (12 pages) |
26 April 2010 | Termination of appointment of Richard Rae as a member (2 pages) |
26 April 2010 | Termination of appointment of Richard Rae as a member (2 pages) |
26 August 2009 | Annual return made up to 27/06/09 (4 pages) |
26 August 2009 | Member's particulars patrick hegarty (1 page) |
26 August 2009 | Annual return made up to 27/06/09 (4 pages) |
26 August 2009 | Member's particulars patrick hegarty (1 page) |
13 July 2009 | Full accounts made up to 30 June 2008 (12 pages) |
13 July 2009 | Full accounts made up to 30 June 2008 (12 pages) |
20 February 2009 | Annual return made up to 27/06/08 (4 pages) |
20 February 2009 | Annual return made up to 27/06/08 (4 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from level 6, orchard brae house 30 queensferry road edinburgh midlothian EH4 2XP (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from level 6, orchard brae house 30 queensferry road edinburgh midlothian EH4 2XP (1 page) |
30 July 2007 | Partic of mort/charge * (5 pages) |
30 July 2007 | Partic of mort/charge * (5 pages) |
26 July 2007 | Partic of mort/charge * (3 pages) |
26 July 2007 | Partic of mort/charge * (3 pages) |
18 July 2007 | Partic of mort/charge * (5 pages) |
18 July 2007 | Partic of mort/charge * (5 pages) |
27 June 2007 | Incorporation (6 pages) |
27 June 2007 | Incorporation (6 pages) |