(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Friday 31st March 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st March 2023.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address C/O Huws Gray Limited 1 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd. Change occurred on Tuesday 18th October 2022. Company's previous address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE.
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 5th September 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st December 2021.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st December 2021.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st December 2021.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st December 2021.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 31st December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CH04) Secretary's details were changed on Thursday 31st December 2020
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 19th, June 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 10th May 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 4th, November 2015
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Friday 25th September 2015.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 10th October 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 6th June 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th September 2013
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th May 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th May 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 5th January 2012
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 30th September 2011
filed on: 30th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th May 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(7 pages)
|
(CH04) Secretary's details were changed on Sunday 8th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 9th September 2010
filed on: 13th, October 2010
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(15 pages)
|
(CH01) On Tuesday 10th August 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Tuesday 10th August 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th May 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on Saturday 8th May 2010
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 28th May 2010 from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On Friday 11th December 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 7th December 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 7th December 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 7th December 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 7th December 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 14th, November 2009
| accounts
|
Free Download
(14 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 21st, July 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st May 2008
filed on: 11th, June 2009
| accounts
|
Free Download
(15 pages)
|
(363a) Period up to Tuesday 19th May 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 19/05/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(MISC) Form 225 extend 31/12/07-31/05/08
filed on: 7th, October 2008
| miscellaneous
|
Free Download
(1 page)
|
(287) Registered office changed on 02/06/2008 from, caledonian exchange 19A anning street, edinburgh, EH3 8HE
filed on: 2nd, June 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Monday 2nd June 2008 - Annual return with full member list
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(9 pages)
|
(288a) On Thursday 1st May 2008 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(9 pages)
|
(288a) On Thursday 1st May 2008 Secretary appointed
filed on: 1st, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 1st May 2008 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(8 pages)
|
(288a) On Monday 21st April 2008 Director appointed
filed on: 21st, April 2008
| officers
|
Free Download
(9 pages)
|
(288b) On Monday 21st April 2008 Appointment terminated secretary
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 21st April 2008 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/2008 to 31/12/2007
filed on: 21st, April 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 21/04/2008 from, 16 charlotte square, edinburgh, EH2 4DF
filed on: 21st, April 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 30th, August 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 30th, August 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Wednesday 13th June 2007 - Annual return with full member list
filed on: 13th, June 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Wednesday 13th June 2007 - Annual return with full member list
filed on: 13th, June 2007
| annual return
|
Free Download
(6 pages)
|
(288b) On Tuesday 27th June 2006 Director resigned
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 27th June 2006 New director appointed
filed on: 27th, June 2006
| officers
|
Free Download
(3 pages)
|
(288b) On Tuesday 27th June 2006 Director resigned
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 27th June 2006 New director appointed
filed on: 27th, June 2006
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dmws 778 LIMITEDcertificate issued on 22/06/06
filed on: 22nd, June 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dmws 778 LIMITEDcertificate issued on 22/06/06
filed on: 22nd, June 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2006
| incorporation
|
Free Download
(26 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2006
| incorporation
|
Free Download
(26 pages)
|