Company NameDMWS 824 Llp
Company StatusActive
Company NumberSO301404
CategoryLimited Liability Partnership
Incorporation Date27 June 2007(16 years, 9 months ago)
Previous NameWestside Centre & Plaza Llp

Directors

LLP Designated Member NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
LLP Designated Member NameDMWS 822 Limited (Corporation)
StatusCurrent
Appointed27 June 2007(same day as company formation)
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
LLP Designated Member NameHugh Hegarty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVia Prov. Per Cernobbio 24
Como
Lombardia
Italy
LLP Designated Member NamePatrick Eugene Hegarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 8 Wemyss Place
Edinburgh
Midlothian
EH3 6DH
Scotland
LLP Designated Member NameRichard Joseph Rae
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Richieston Cottages
Golf Road
Bishopton
Renfrewshire
PA7 5PJ
Scotland
LLP Designated Member NameMr Roderick Mark Prime
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(2 years, 12 months after company formation)
Appointment Duration7 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglian House Ambury Road South
Huntingdon
Cambridgeshire
PE29 3NZ
LLP Designated Member NameW G Mitchell (Derry) Limited (Corporation)
StatusResigned
Appointed24 June 2010(2 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 January 2018)
Correspondence Address47 Melville Street
Edinburgh
EH3 7HL
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,022,567
Cash£15,260
Current Liabilities£16,038,827

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

7 January 2011Delivered 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 2007Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

25 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
16 July 2023Change of details for Dmws 822 Limited as a person with significant control on 28 June 2023 (2 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
18 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
18 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
3 February 2022Registered 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 2022Member's details changed for Dmws 822 Limited on 3 February 2022 (1 page)
29 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
29 July 2021Change of details for Dmws 822 Limited as a person with significant control on 1 April 2021 (2 pages)
20 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
13 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
11 March 2020Registered 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 2020Member's details changed for Dmws 822 Limited on 11 March 2020 (1 page)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 June 2019Compulsory strike-off action has been discontinued (1 page)
24 June 2019Unaudited abridged accounts made up to 30 June 2018 (2 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2019Registered 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 2019Member's details changed for Dmws 822 Limited on 18 January 2019 (1 page)
18 January 2019Registered 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 2019Member's details changed for Dmws 822 Limited on 18 January 2019 (1 page)
28 August 2018Member's details changed for Mr Anthony Donnelly on 28 August 2018 (2 pages)
28 August 2018Member's details changed for Westside Shopping Centre (No.1) Limited on 17 September 2013 (1 page)
28 August 2018Termination of appointment of W G Mitchell (Derry) Limited as a member on 4 January 2018 (1 page)
28 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 June 2017 (2 pages)
19 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 August 2017Notification of Dmws 822 Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Dmws 822 Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Termination of appointment of Roderick Mark Prime as a member on 30 June 2017 (1 page)
17 July 2017Termination of appointment of Roderick Mark Prime as a member on 30 June 2017 (1 page)
3 January 2017Amended total exemption small company accounts made up to 30 June 2016 (2 pages)
3 January 2017Amended total exemption small company accounts made up to 30 June 2016 (2 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (2 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 29 June 2016 (4 pages)
5 July 2016Annual return made up to 29 June 2016 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 29 June 2015 (4 pages)
29 June 2015Annual return made up to 29 June 2015 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
5 August 2014Annual return made up to 27 June 2014 (5 pages)
5 August 2014Annual return made up to 27 June 2014 (5 pages)
4 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
4 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
23 October 2013Company name changed westside centre & plaza LLP\certificate issued on 23/10/13
  • LLNM01 ‐ Change of name notice
(3 pages)
23 October 2013Company name changed westside centre & plaza LLP\certificate issued on 23/10/13
  • LLNM01 ‐ Change of name notice
(3 pages)
24 July 2013Member's details changed for Westside Shopping Centre (No.1) Limited on 1 July 2012 (2 pages)
24 July 2013Member's details changed for Westside Shopping Centre (No.1) Limited on 1 July 2012 (2 pages)
24 July 2013Annual return made up to 27 June 2013 (5 pages)
24 July 2013Member's details changed for Westside Shopping Centre (No.1) Limited on 1 July 2012 (2 pages)
24 July 2013Annual return made up to 27 June 2013 (5 pages)
16 April 2013Satisfaction of charge 2 in full (4 pages)
16 April 2013Satisfaction of charge 7 in full (4 pages)
16 April 2013Satisfaction of charge 2 in full (4 pages)
16 April 2013Satisfaction of charge 7 in full (4 pages)
4 April 2013Full accounts made up to 30 June 2012 (12 pages)
4 April 2013Full accounts made up to 30 June 2012 (12 pages)
30 August 2012Annual return made up to 27 June 2012 (8 pages)
30 August 2012Annual return made up to 27 June 2012 (8 pages)
5 April 2012Full accounts made up to 30 June 2011 (12 pages)
5 April 2012Full accounts made up to 30 June 2011 (12 pages)
4 November 2011Member's details changed for W G Mitchell (Derry) Limited on 1 July 2010 (3 pages)
4 November 2011Member's details changed for W G Mitchell (Derry) Limited on 1 July 2010 (3 pages)
4 November 2011Member's details changed for W G Mitchell (Derry) Limited on 1 July 2010 (3 pages)
10 October 2011Annual return made up to 27 June 2011 (8 pages)
10 October 2011Annual return made up to 27 June 2011 (8 pages)
31 March 2011Full accounts made up to 30 June 2010 (12 pages)
31 March 2011Full accounts made up to 30 June 2010 (12 pages)
15 January 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (5 pages)
15 January 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (5 pages)
26 August 2010Annual return made up to 27 June 2010 (8 pages)
26 August 2010Annual return made up to 27 June 2010 (8 pages)
22 July 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (10 pages)
22 July 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (8 pages)
22 July 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (5 pages)
22 July 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (5 pages)
22 July 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (8 pages)
22 July 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (10 pages)
17 July 2010Alteration to floating charge 3, created on 1 January 1970 (9 pages)
17 July 2010Alteration to floating charge 3, created on 1 January 1970 (9 pages)
17 July 2010Alteration to floating charge 3, created on 1 January 1970 (9 pages)
28 June 2010Appointment of W G Mitchell (Derry) Limited as a member (3 pages)
28 June 2010Appointment of Roderick Mark Prime as a member (3 pages)
28 June 2010Appointment of Roderick Mark Prime as a member (3 pages)
28 June 2010Appointment of W G Mitchell (Derry) Limited as a member (3 pages)
13 May 2010Termination of appointment of Hugh Hegarty as a member (2 pages)
13 May 2010Termination of appointment of Hugh Hegarty as a member (2 pages)
13 May 2010Termination of appointment of Patrick Hegarty as a member (2 pages)
13 May 2010Termination of appointment of Patrick Hegarty as a member (2 pages)
5 May 2010Full accounts made up to 30 June 2009 (12 pages)
5 May 2010Full accounts made up to 30 June 2009 (12 pages)
26 April 2010Termination of appointment of Richard Rae as a member (2 pages)
26 April 2010Termination of appointment of Richard Rae as a member (2 pages)
26 August 2009Annual return made up to 27/06/09 (4 pages)
26 August 2009Member's particulars patrick hegarty (1 page)
26 August 2009Annual return made up to 27/06/09 (4 pages)
26 August 2009Member's particulars patrick hegarty (1 page)
13 July 2009Full accounts made up to 30 June 2008 (12 pages)
13 July 2009Full accounts made up to 30 June 2008 (12 pages)
20 February 2009Annual return made up to 27/06/08 (4 pages)
20 February 2009Annual return made up to 27/06/08 (4 pages)
12 September 2008Registered office changed on 12/09/2008 from level 6, orchard brae house 30 queensferry road edinburgh midlothian EH4 2XP (1 page)
12 September 2008Registered office changed on 12/09/2008 from level 6, orchard brae house 30 queensferry road edinburgh midlothian EH4 2XP (1 page)
30 July 2007Partic of mort/charge * (5 pages)
30 July 2007Partic of mort/charge * (5 pages)
26 July 2007Partic of mort/charge * (3 pages)
26 July 2007Partic of mort/charge * (3 pages)
18 July 2007Partic of mort/charge * (5 pages)
18 July 2007Partic of mort/charge * (5 pages)
27 June 2007Incorporation (6 pages)
27 June 2007Incorporation (6 pages)