Advanced company searchLink opens in new window

DMWS 819 LIMITED

Company number SC318549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
11 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
03 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
05 Feb 2022 PSC05 Change of details for Awg Property Limited as a person with significant control on 5 February 2022
03 Feb 2022 AD01 Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
03 Mar 2021 AP04 Appointment of Awg Corporate Services Limited as a secretary on 26 February 2021
03 Mar 2021 TM02 Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 26 February 2021
02 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
31 Mar 2020 CH03 Secretary's details changed for Elizabeth Ann Horlock Clarke on 31 March 2020
11 Mar 2020 AD01 Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020
11 Mar 2020 PSC05 Change of details for Awg Property Limited as a person with significant control on 11 March 2020
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
18 Jan 2019 AD01 Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019
25 Jun 2018 TM01 Termination of appointment of Mario John Holligan as a director on 15 June 2018
25 Jun 2018 AP01 Appointment of Mr David Roger Artis as a director on 15 June 2018
04 May 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
02 Nov 2017 TM01 Termination of appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director on 25 September 2017