Advanced company searchLink opens in new window

DMWS 1103 LIMITED

Company number SC590021

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2022 DS01 Application to strike the company off the register
04 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
25 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
26 Feb 2021 PSC01 Notification of Bruce Watson Minto as a person with significant control on 25 March 2019
26 Feb 2021 PSC01 Notification of Andrew Stevenson Biggart as a person with significant control on 25 March 2019
26 Feb 2021 PSC01 Notification of Jamie Graham Matheson as a person with significant control on 25 March 2019
08 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
26 Nov 2019 PSC07 Cessation of Neil Archibald Mcnicol as a person with significant control on 13 May 2018
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
05 Jun 2019 AP01 Appointment of Mr Jamie Graham Mathieson as a director on 5 June 2019
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
06 Mar 2019 TM01 Termination of appointment of Neil Archibald Mcnicol as a director on 13 May 2018
19 Apr 2018 AP01 Appointment of Neil Archibald Mcnicol as a director
19 Apr 2018 AP01 Appointment of Mr Philip Antony Nicholas Dougall as a director on 9 April 2018
12 Apr 2018 PSC07 Cessation of 22 Nominees Limited as a person with significant control on 9 April 2018
12 Apr 2018 PSC02 Notification of Mcp Private Capital Fund Ii Scsp as a person with significant control on 9 April 2018
12 Apr 2018 PSC01 Notification of Neil Archibald Mcnicol as a person with significant control on 9 April 2018
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 2.00
12 Apr 2018 AA01 Current accounting period extended from 28 February 2019 to 30 June 2019
12 Apr 2018 TM02 Termination of appointment of Dm Company Services Limited as a secretary on 9 April 2018
12 Apr 2018 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 9 April 2018