(TM01) Director's appointment terminated on 2024/02/07
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/09/30
filed on: 20th, December 2023
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on 2023/02/01
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/09/30
filed on: 31st, October 2022
| accounts
|
Free Download
(16 pages)
|
(AD01) Change of registered address from Glendevon House the Castle Business Park Stirling FK9 4TZ on 2022/04/07 to 2 Hunt Hill Cumbernauld G68 9LF
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/09/30
filed on: 10th, June 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 2019/09/30
filed on: 23rd, June 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 2018/09/30
filed on: 1st, July 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 2017/09/30
filed on: 2nd, February 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts for the period ending 2016/09/30
filed on: 13th, February 2017
| accounts
|
Free Download
(12 pages)
|
(TM02) Secretary's appointment terminated on 2016/09/30
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2016/09/30, originally was 2017/03/31.
filed on: 30th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 5th, January 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/10
filed on: 8th, October 2015
| annual return
|
Free Download
(19 pages)
|
(SH01) 20994.08 GBP is the capital in company's statement on 2015/10/08
capital
|
|
(AD04) On 1970/01/01 location of register(s) was changed to Glendevon House the Castle Business Park Stirling FK9 4TZ
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Dickson Minto 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland at an unknown date to Glendevon House the Castle Business Park Stirling FK9 4TZ
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2015/03/31, originally was 2015/09/30.
filed on: 10th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2015/09/30. Originally it was 2015/03/31
filed on: 13th, January 2015
| accounts
|
Free Download
(1 page)
|
(MR04) Charge SC4322070004 satisfaction in full.
filed on: 9th, January 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge SC4322070003 satisfaction in full.
filed on: 9th, January 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 9th, January 2015
| mortgage
|
Free Download
(5 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 9th, January 2015
| mortgage
|
Free Download
(4 pages)
|
(SH01) 20994.08 GBP is the capital in company's statement on 2014/12/18
filed on: 6th, January 2015
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2014/12/18
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 2014/12/18, company appointed a new person to the position of a secretary
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/12/18
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/12/18
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/12/18
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/12/18.
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/12/18.
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/12/18.
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2014/03/31
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, October 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/10
filed on: 18th, September 2014
| annual return
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 21st, May 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 4322070004
filed on: 24th, December 2013
| mortgage
|
Free Download
(39 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/10
filed on: 7th, October 2013
| annual return
|
Free Download
(16 pages)
|
(SH01) 19536.08 GBP is the capital in company's statement on 2013/10/07
capital
|
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 4322070003
filed on: 2nd, August 2013
| mortgage
|
Free Download
(17 pages)
|
(SH01) 19536.08 GBP is the capital in company's statement on 2013/01/30
filed on: 4th, February 2013
| capital
|
Free Download
(15 pages)
|
(AP01) New director appointment on 2012/11/22.
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2013/03/31, originally was 2013/09/30.
filed on: 31st, October 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/10/25 from , 16 Charlotte Square, Edinburgh, EH2 4DF
filed on: 25th, October 2012
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 25th, October 2012
| resolution
|
Free Download
(42 pages)
|
(AP01) New director appointment on 2012/10/25.
filed on: 25th, October 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/10/25.
filed on: 25th, October 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/10/25.
filed on: 25th, October 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/10/25
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2012/10/18
filed on: 25th, October 2012
| capital
|
Free Download
(7 pages)
|
(CERTNM) Company name changed dmws 989 LIMITEDcertificate issued on 15/10/12
filed on: 15th, October 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, September 2012
| incorporation
|
Free Download
(29 pages)
|