(SH01) Statement of Capital on 2023-08-31: 730256.00 GBP
filed on: 26th, September 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2023-04-30
filed on: 26th, July 2023
| accounts
|
Free Download
(23 pages)
|
(AP03) On 2023-04-19 - new secretary appointed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2023-04-19
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-27
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-10-31: 728037.00 GBP
filed on: 9th, January 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-04-30
filed on: 9th, September 2022
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: 2021-06-17
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-04-30
filed on: 18th, June 2021
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-05-26
filed on: 26th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Full accounts data made up to 2020-04-30
filed on: 1st, December 2020
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2020-09-30 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-09-30
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Walker Street Edinburgh EH3 7HX Scotland to 28 Walker Street Edinburgh EH3 7HR on 2020-07-21
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-04-08
filed on: 13th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-31
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-09
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-04-30
filed on: 2nd, October 2019
| accounts
|
Free Download
(18 pages)
|
(AP03) On 2019-05-22 - new secretary appointed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-12-31
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-04-30
filed on: 24th, July 2018
| accounts
|
Free Download
(17 pages)
|
(AUD) Auditor's resignation
filed on: 5th, July 2018
| auditors
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-04-30
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-17
filed on: 1st, December 2017
| officers
|
Free Download
|
(AA) Full accounts data made up to 2017-04-30
filed on: 23rd, September 2017
| accounts
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 2017-09-19: 600000.00 GBP
filed on: 21st, September 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 st. Colme Street Edinburgh EH3 6AA to 21 Walker Street Edinburgh EH3 7HX on 2016-12-05
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-04-30
filed on: 31st, October 2016
| accounts
|
Free Download
(17 pages)
|
(CERTNM) Company name changed personal assets trust administration company LIMITEDcertificate issued on 07/10/16
filed on: 7th, October 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-05-31
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-08 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2015-04-30
filed on: 14th, July 2015
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2015-06-19
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-12-16: 350000.00 GBP
filed on: 11th, May 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-10-08 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2014-04-30
filed on: 30th, July 2014
| accounts
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 2014-07-15: 310000.00 GBP
filed on: 16th, July 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-10-08 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-11-05: 10,000 GBP
capital
|
|
(AA) Full accounts data made up to 2013-04-30
filed on: 11th, July 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to 2012-10-08 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2012-04-30
filed on: 19th, July 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2011-10-08 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2011-04-30
filed on: 25th, July 2011
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to 2010-04-30
filed on: 18th, October 2010
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2010-04-01 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-01 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-10-08 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 80 George Street Edinburgh Midlothian EH2 3BU on 2010-04-08
filed on: 8th, April 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-01-29
filed on: 29th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-01-29
filed on: 29th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-01-29
filed on: 29th, January 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2010-10-31 to 2010-04-30
filed on: 30th, November 2009
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 2009-11-21
filed on: 21st, November 2009
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2009-11-21
filed on: 21st, November 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2009-11-21
filed on: 21st, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-11-21
filed on: 21st, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2009-11-21
filed on: 21st, November 2009
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dmws 911 LIMITEDcertificate issued on 20/11/09
filed on: 20th, November 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, October 2009
| incorporation
|
Free Download
(27 pages)
|