AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(22 pages)
|
CH04 |
Secretary's name changed on Wed, 23rd Mar 2022
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Laurel House Laurelhill Business Park Stirling FK7 9JQ on Wed, 23rd Mar 2022 to 1st Floor, Glendevon House Castle Business Park Stirling FK9 4TZ
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4492330003, created on Wed, 6th Oct 2021
filed on: 15th, October 2021
| mortgage
|
Free Download
(56 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, October 2021
| incorporation
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4492330002, created on Wed, 6th Oct 2021
filed on: 13th, October 2021
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, October 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4492330001, created on Tue, 12th Oct 2021
filed on: 13th, October 2021
| mortgage
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(22 pages)
|
AP04 |
On Wed, 7th Aug 2019, company appointed a new person to the position of a secretary
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 7th Aug 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Apr 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Apr 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Apr 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Apr 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Apr 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Apr 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Apr 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Apr 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Apr 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(22 pages)
|
CH04 |
Secretary's name changed on Fri, 23rd Jun 2017
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 28th Feb 2017
filed on: 28th, February 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 11th May 2016: 4046833.00 GBP
capital
|
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(21 pages)
|
CH04 |
Secretary's name changed on Wed, 18th Nov 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Laurel House Laurelhill Business Park Stirling FK7 9JQ Scotland on Wed, 6th May 2015 to Laurel House Laurelhill Business Park Stirling FK7 9JQ
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 3rd May 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd May 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 6th May 2015: 4046833.00 GBP
capital
|
|
AD01 |
Change of registered address from Springfield House Laurelhill Business Park Laurelhill Stirling FK7 9JQ on Wed, 6th May 2015 to Laurel House Laurelhill Business Park Stirling FK7 9JQ
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 3rd May 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
CH01 |
On Sun, 3rd May 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Tue, 7th Oct 2014: 4046833.00 GBP
filed on: 13th, October 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(7 pages)
|
AP04 |
On Tue, 11th Mar 2014, company appointed a new person to the position of a secretary
filed on: 11th, March 2014
| officers
|
Free Download
(4 pages)
|
AP01 |
On Fri, 28th Feb 2014 new director was appointed.
filed on: 28th, February 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dmws 1018 LIMITEDcertificate issued on 16/01/14
filed on: 16th, January 2014
| change of name
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 16th Jan 2014
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Jan 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 16th Jan 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 16th Jan 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 16th Jan 2014
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 16th Jan 2014. Old Address: 16 Charlotte Square Edinburgh EH2 4DF
filed on: 16th, January 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Jun 2014
filed on: 16th, January 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2013
| incorporation
|
Free Download
(29 pages)
|