DMWS 986 LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-04-13 View Report
Gazette. Gazette notice voluntary. 2021-01-26 View Report
Dissolution. Dissolution application strike off company. 2021-01-15 View Report
Officers. Officer name: Mr Scott Grant Mackenzie. Change date: 2020-10-20. 2020-10-29 View Report
Persons with significant control. Change date: 2020-10-20. Psc name: Mr Scott Grant Mackenzie. 2020-10-29 View Report
Accounts. Accounts type dormant. 2020-08-02 View Report
Confirmation statement. Statement with updates. 2020-08-02 View Report
Officers. Termination date: 2020-04-30. Officer name: Stuart Callion. 2020-04-30 View Report
Officers. Officer name: Mr Stuart Callion. Appointment date: 2020-04-01. 2020-04-01 View Report
Officers. Officer name: Stuart Callion. Termination date: 2020-03-27. 2020-03-27 View Report
Persons with significant control. Psc name: Stuart Callion. Cessation date: 2020-03-27. 2020-03-27 View Report
Officers. Appointment date: 2020-03-27. Officer name: Mr Scott Grant Mackenzie. 2020-03-27 View Report
Persons with significant control. Psc name: Scott Mackenzie. Notification date: 2020-03-27. 2020-03-27 View Report
Accounts. Accounts type dormant. 2019-06-30 View Report
Confirmation statement. Statement with no updates. 2019-06-30 View Report
Accounts. Accounts type dormant. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Persons with significant control. Change date: 2018-03-26. Psc name: Mr Stuart Callion. 2018-07-02 View Report
Officers. Officer name: Stuart Callion. Change date: 2018-03-26. 2018-07-02 View Report
Confirmation statement. Statement with updates. 2017-08-22 View Report
Officers. Officer name: Stuart Callion. Change date: 2017-08-21. 2017-08-21 View Report
Persons with significant control. Notification date: 2016-08-26. Psc name: Stuart Callion. 2017-08-21 View Report
Persons with significant control. Psc name: Ewan Brown. Cessation date: 2016-08-26. 2017-08-21 View Report
Accounts. Accounts type dormant. 2017-07-14 View Report
Officers. Termination date: 2016-08-26. Officer name: Ewan Brown. 2016-08-30 View Report
Officers. Appointment date: 2016-08-26. Officer name: Stuart Callion. 2016-08-30 View Report
Address. Old address: 16 Charlotte Square Edinburgh EH2 4DF. New address: 4th Floor, 68-70 George Street Edinburgh EH2 2LE. Change date: 2016-08-30. 2016-08-30 View Report
Officers. Officer name: Dm Company Services Limited. Termination date: 2016-08-26. 2016-08-30 View Report
Officers. Officer name: Highland and Universal Securities Limited. Appointment date: 2016-08-26. 2016-08-30 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Accounts. Accounts type dormant. 2016-07-01 View Report
Accounts. Accounts type dormant. 2015-11-13 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Accounts. Accounts type total exemption full. 2015-04-01 View Report
Annual return. With made up date full list shareholders. 2014-09-02 View Report
Address. New address: C/O Souter Investments 68-70 George Street Edinburgh EH2 2LR. Old address: 35 Melville Street Edinburgh EH3 7JF Scotland. 2014-09-02 View Report
Accounts. Accounts type dormant. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2013-08-29 View Report
Address. Change sail address company. 2013-08-29 View Report
Address. Move registers to sail company. 2013-08-29 View Report
Officers. Officer name: Ewan Gilchrist. 2012-10-16 View Report
Accounts. Change account reference date company current shortened. 2012-10-16 View Report
Officers. Officer name: Mr Ewan Brown. 2012-10-10 View Report
Incorporation. Incorporation company. 2012-08-14 View Report