Edinburgh
EH4 1NR
Scotland
Secretary Name | James Taylor Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | 16 Lennox Street Edinburgh Lothian EH4 1QA Scotland |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oakdene Road Sevenoaks Kent TN13 3HH |
Director Name | Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Director Name | Francis McGourty |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 7 Floors Place Kirkcaldy Fife KY2 5SF Scotland |
Director Name | Charles Robert Tod |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 September 2003) |
Role | Architect |
Correspondence Address | Chapel Gardens West Wemyss Fife KY1 4SJ Scotland |
Secretary Name | Francis McGourty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 7 Floors Place Kirkcaldy Fife KY2 5SF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Wemyss Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
2 January 2014 | Full accounts made up to 31 March 2013 (8 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 February 2010 | Auditor's resignation (1 page) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 October 2009 | Registered office address changed from C/O Dickson Minto Solicitors Royal London House 22/25 Finsbury Square London EC2A 1DX on 30 October 2009 (2 pages) |
2 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
24 April 2007 | Resolutions
|
13 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
19 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2006 | Withdrawal of application for striking off (1 page) |
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2006 | Application for striking-off (1 page) |
14 February 2006 | Return made up to 21/01/06; full list of members
|
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
21 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
13 February 2002 | Return made up to 21/01/02; full list of members
|
25 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Return made up to 21/01/01; full list of members (5 pages) |
4 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 February 1999 | Return made up to 21/01/99; no change of members (5 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
10 February 1998 | Return made up to 21/01/98; full list of members (7 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
26 February 1997 | Return made up to 21/01/97; full list of members (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
22 October 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
14 February 1996 | Return made up to 21/01/96; full list of members (7 pages) |
10 May 1995 | Secretary resigned;new director appointed (4 pages) |
10 May 1995 | Memorandum and Articles of Association (68 pages) |
10 May 1995 | New secretary appointed;director resigned (2 pages) |
10 May 1995 | Director resigned;new director appointed (4 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Company name changed dmwsl 153 LIMITED\certificate issued on 01/05/95 (4 pages) |
11 April 1995 | £ nc 100/100000 06/04/95 (1 page) |
11 April 1995 | Accounting reference date notified as 31/12 (1 page) |
25 January 1995 | Incorporation (39 pages) |