Accounts. Accounts type total exemption full. |
2023-12-15 |
View Report |
Officers. Termination date: 2023-09-25. Officer name: Richard Handley Gabelich. |
2023-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-22 |
View Report |
Mortgage. Charge creation date: 2023-08-18. Charge number: SC5134520003. |
2023-08-29 |
View Report |
Mortgage. Charge number: SC5134520001. |
2023-08-24 |
View Report |
Officers. Officer name: Mr Duncan Henderson Ogilvie. Appointment date: 2023-08-11. |
2023-08-15 |
View Report |
Officers. Appointment date: 2023-08-11. Officer name: Mr Richard Douglas Herbert Thom. |
2023-08-15 |
View Report |
Officers. Termination date: 2023-08-11. Officer name: Martin Paul Hadland. |
2023-08-15 |
View Report |
Mortgage. Charge number: SC5134520002. Charge creation date: 2023-08-11. |
2023-08-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-27 |
View Report |
Officers. Change date: 2022-07-29. Officer name: Mr Richard Handley Gabelich. |
2022-07-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-01 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-11-06 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-16 |
View Report |
Officers. Termination date: 2020-12-10. Officer name: Mads Gisselbaek. |
2020-12-10 |
View Report |
Officers. Officer name: Richard Douglas Herbert Thom. Termination date: 2020-12-10. |
2020-12-10 |
View Report |
Officers. Officer name: Mr Martin Paul Hadland. Appointment date: 2020-11-10. |
2020-11-12 |
View Report |
Officers. Appointment date: 2020-11-10. Officer name: Mr Richard Handley Gabelich. |
2020-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-04 |
View Report |
Mortgage. Charge creation date: 2019-10-18. Charge number: SC5134520001. |
2019-10-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-24 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-30 |
View Report |
Change of name. Description: Company name changed ardmuir (kings crescent) LIMITED\certificate issued on 28/11/16. |
2016-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2016-08-12 |
View Report |
Officers. Officer name: Mads Gisselbaek. Appointment date: 2016-02-09. |
2016-02-15 |
View Report |
Officers. Officer name: Richard Douglas Herbert Thom. Appointment date: 2016-02-09. |
2016-02-15 |
View Report |
Officers. Officer name: Dm Company Services Limited. Termination date: 2016-02-09. |
2016-02-15 |
View Report |
Officers. Termination date: 2016-02-09. Officer name: Andrew Alexander Nicolson. |
2016-02-15 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-02-15 |
View Report |
Change of name. Description: Company name changed dmws 1064 LIMITED\certificate issued on 11/02/16. |
2016-02-11 |
View Report |
Change of name. Change of name request comments. |
2016-02-11 |
View Report |
Incorporation. Capital: GBP 1 |
2015-08-19 |
View Report |