Glasgow
G2 5NE
Scotland
Secretary Name | Paul Cassidy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2010(4 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 150 St Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Royal London House 22/25 Finsbury Square London EC2A 1DX |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Correspondence Address | Royal London House 22/25 Finsbury Square London EC2A 1DX |
Registered Address | C/O Toscafund Asset Management Llp 5th Floor Ferguson House Marylebone Road London NW1 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
8.6k at £1 | Anwar Bajwa 7.84% Ordinary |
---|---|
4.3k at £1 | Brian Dunn 3.92% Ordinary |
4.3k at £1 | David Metcalfe 3.92% Ordinary |
4.3k at £1 | David Thompson 3.92% Ordinary |
4.3k at £1 | Executors Of A. Woodcock & Executors Of D. Woodcock & Executors Of C. Gray & Executors Of C. Woodcock & Executors Of T. Arbuckle & Executors Of Louis Woodcock 3.92% Ordinary |
4.3k at £1 | Macfie Settlement 3.92% Ordinary |
4.3k at £1 | Margaret Scott 3.92% Ordinary |
4.3k at £1 | Stuart Mccaffer 3.92% Ordinary |
17.3k at £1 | Highland & Universal Investments LTD 15.69% Ordinary |
17.3k at £1 | Highland & Universal Securities LTD 15.69% Ordinary |
17.3k at £1 | Souter Investments LLP 15.69% Ordinary |
13.8k at £1 | Cheviot Capital (Nominees) LTD 12.55% Ordinary |
2.2k at £1 | Fiona Calder 1.96% Ordinary |
1.7k at £1 | Louise Coates 1.57% Ordinary |
1.7k at £1 | Torquil Macnaughton 1.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £175,833 |
Net Worth | £227,515 |
Cash | £164,834 |
Current Liabilities | £1,118,446 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 September 2021 | Registered office address changed from C/O Paul Cassidy Toscafund Asset Management Llp 7th Floor 90 Long Acre London WC2E 9RA to C/O Toscafund Asset Management Llp 5th Floor Ferguson House Marylebone Road London NW1 5JD on 14 September 2021 (1 page) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from C/O Toscafund Asset Management Llp 7th Floor 90 Long Acre London WC2E 9RA to C/O Paul Cassidy Toscafund Asset Management Llp 7th Floor 90 Long Acre London WC2E 9RA on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from C/O Toscafund Asset Management Llp 7th Floor 90 Long Acre London WC2E 9RA to C/O Paul Cassidy Toscafund Asset Management Llp 7th Floor 90 Long Acre London WC2E 9RA on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from C/O Toscafund Asset Management Llp 7th Floor 90 Long Acre London WC2E 9RA to C/O Paul Cassidy Toscafund Asset Management Llp 7th Floor 90 Long Acre London WC2E 9RA on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Director's details changed for Mr Steven Scott on 16 September 2011 (2 pages) |
21 August 2012 | Director's details changed for Mr Steven Scott on 16 September 2011 (2 pages) |
27 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 February 2012 | Registered office address changed from C/O Penta Capital Llp 7Th Floor 90 Long Acre London WC2E 9RA United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Penta Capital Llp 7Th Floor 90 Long Acre London WC2E 9RA United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Penta Capital Llp 7Th Floor 90 Long Acre London WC2E 9RA United Kingdom on 9 February 2012 (1 page) |
31 January 2012 | Registered office address changed from 7Th Floor 90 Long Acre London WC2E 4RA on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 7Th Floor 90 Long Acre London WC2E 4RA on 31 January 2012 (1 page) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
7 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
27 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
27 September 2010 | Resolutions
|
27 September 2010 | Appointment of Steven Scott as a director (3 pages) |
27 September 2010 | Appointment of Steven Scott as a director (3 pages) |
27 September 2010 | Termination of appointment of Martin Mcnair as a director (2 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Termination of appointment of Martin Mcnair as a director (2 pages) |
27 September 2010 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
27 September 2010 | Appointment of Michael John Barron as a director (3 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
27 September 2010 | Termination of appointment of Michael Barron as a director (2 pages) |
27 September 2010 | Appointment of Michael John Barron as a director (3 pages) |
27 September 2010 | Appointment of Paul Cassidy as a secretary (3 pages) |
27 September 2010 | Termination of appointment of Michael Barron as a director (2 pages) |
27 September 2010 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
27 September 2010 | Appointment of Paul Cassidy as a secretary (3 pages) |
3 September 2010 | Registered office address changed from Royal London House 22/25 Finsbury Square London EC2A 1DX on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from Royal London House 22/25 Finsbury Square London EC2A 1DX on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from Royal London House 22/25 Finsbury Square London EC2A 1DX on 3 September 2010 (2 pages) |
31 August 2010 | Company name changed dmwsl 639 LIMITED\certificate issued on 31/08/10
|
31 August 2010 | Company name changed dmwsl 639 LIMITED\certificate issued on 31/08/10
|
3 August 2010 | Incorporation (27 pages) |
3 August 2010 | Incorporation (27 pages) |