AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
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 Thursday 3rd February 2022
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AP04 |
On Friday 26th February 2021 - new secretary appointed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 26th February 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 31st March 2020 secretary's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
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 Wednesday 11th March 2020
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
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 Friday 18th January 2019
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
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 Friday 18th January 2019
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th June 2018.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 15th June 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 4th, May 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 25th September 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on Friday 30th June 2017
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th June 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 31st March 2015
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 1st April 2015 - new secretary appointed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 14th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
AP01 |
New director appointment on Friday 27th February 2015.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 27th February 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 11th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 14th March 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|
AA |
Accounts for a small company made up to Sunday 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed westside shopping centre LIMITEDcertificate issued on 17/09/13
filed on: 17th, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Thursday 14th March 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Wednesday 14th March 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Monday 14th March 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Friday 25th June 2010.
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 14th March 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 26th March 2010
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th March 2010
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th March 2010
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Thursday 18th March 2010
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to Monday 31st March 2008
filed on: 13th, July 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to Friday 20th March 2009
filed on: 20th, March 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to Friday 25th April 2008
filed on: 25th, April 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 25/04/2008 from, 47 melville street, edinburgh, EH3 7HL
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/04/2008 from, level 6 orchard brae house, 30 queensferry road, edinburgh, EH4 2XP
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 3rd July 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Tuesday 3rd July 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(3 pages)
|
288b |
On Tuesday 3rd July 2007 Secretary resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 3rd July 2007 New secretary appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 3rd July 2007 Secretary resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, July 2007
| resolution
|
|
288a |
On Tuesday 3rd July 2007 New secretary appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 3rd, July 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 3rd, July 2007
| resolution
|
Free Download
|
287 |
Registered office changed on 03/07/07 from: 16 charlotte square, edinburgh, midlothian, EH2 4DF
filed on: 3rd, July 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, July 2007
| resolution
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, July 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, July 2007
| resolution
|
Free Download
|
287 |
Registered office changed on 03/07/07 from: 16 charlotte square, edinburgh, midlothian, EH2 4DF
filed on: 3rd, July 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, July 2007
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, July 2007
| resolution
|
Free Download
(14 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 27th June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, July 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 27th June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, July 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(7 pages)
|
288a |
On Tuesday 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(7 pages)
|
288b |
On Monday 18th June 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 18th June 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 18th June 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(4 pages)
|
288a |
On Monday 18th June 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dmws 819 LIMITEDcertificate issued on 18/04/07
filed on: 18th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dmws 819 LIMITEDcertificate issued on 18/04/07
filed on: 18th, April 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2007
| incorporation
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2007
| incorporation
|
Free Download
(26 pages)
|