PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, October 2023
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge SC4556400024, created on October 10, 2023
filed on: 19th, October 2023
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge SC4556400023, created on October 10, 2023
filed on: 13th, October 2023
| mortgage
|
Free Download
(78 pages)
|
MR01 |
Registration of charge SC4556400022, created on September 25, 2023
filed on: 28th, September 2023
| mortgage
|
Free Download
(81 pages)
|
AP01 |
On July 5, 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4556400021, created on May 5, 2023
filed on: 16th, May 2023
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge SC4556400020, created on May 5, 2023
filed on: 10th, May 2023
| mortgage
|
Free Download
(79 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, September 2022
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on June 8, 2022
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4556400019, created on October 14, 2021
filed on: 22nd, October 2021
| mortgage
|
Free Download
(20 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(32 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, March 2021
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, March 2021
| resolution
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, March 2021
| accounts
|
Free Download
(37 pages)
|
MR01 |
Registration of charge SC4556400018, created on January 21, 2021
filed on: 1st, February 2021
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge SC4556400016, created on January 21, 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge SC4556400017, created on January 21, 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge SC4556400015, created on January 21, 2021
filed on: 27th, January 2021
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on November 10, 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, September 2019
| accounts
|
Free Download
(35 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, September 2018
| accounts
|
Free Download
(39 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 9th, June 2017
| accounts
|
Free Download
(38 pages)
|
MR01 |
Registration of charge SC4556400014, created on March 29, 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(70 pages)
|
MR01 |
Registration of charge SC4556400013, created on March 28, 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4556400012, created on October 13, 2016
filed on: 20th, October 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC4556400011, created on October 14, 2016
filed on: 19th, October 2016
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge SC4556400010, created on October 14, 2016
filed on: 18th, October 2016
| mortgage
|
Free Download
(20 pages)
|
CH01 |
On August 31, 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(12 pages)
|
MISC |
Second filed CS01 part 5
filed on: 24th, August 2016
| miscellaneous
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on August 8, 2016
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 3rd, May 2016
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, February 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4556400009, created on January 22, 2016
filed on: 5th, February 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge SC4556400008, created on January 22, 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge SC4556400007, created on January 22, 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from 1 North Charlotte Street Edinburgh Midlothian EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on October 3, 2015
filed on: 3rd, October 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 30, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 3, 2015: 2.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to July 30, 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4556400006, created on July 31, 2014
filed on: 6th, August 2014
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge SC4556400005, created on July 31, 2014
filed on: 4th, August 2014
| mortgage
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: June 4, 2014
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 4, 2014 - new secretary appointed
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
On July 30, 2013 - new secretary appointed
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 30, 2014 to December 31, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, November 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 18th, October 2013
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, October 2013
| incorporation
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 4556400004
filed on: 27th, September 2013
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 4556400001
filed on: 27th, September 2013
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 4556400002
filed on: 27th, September 2013
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 4556400003
filed on: 27th, September 2013
| mortgage
|
Free Download
(20 pages)
|
SH01 |
Capital declared on September 11, 2013: 2.00 GBP
filed on: 20th, September 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, September 2013
| resolution
|
Free Download
(4 pages)
|
AP01 |
On September 9, 2013 new director was appointed.
filed on: 9th, September 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 9, 2013
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 9, 2013 new director was appointed.
filed on: 9th, September 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 9, 2013. Old Address: 16 Charlotte Square Edinburgh EH2 4DF
filed on: 9th, September 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to October 30, 2014
filed on: 9th, September 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on September 9, 2013
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dmws 1019 LIMITEDcertificate issued on 06/09/13
filed on: 6th, September 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|