Advanced company searchLink opens in new window

DWF DIRECTORS (SCOTLAND) LIMITED

Company number SC140057

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)
17 Oct 2016 CS01 Confirmation statement made on 2 September 2016 with updates
17 Oct 2016 TM01 Termination of appointment of Ronald Walter Brown as a director on 5 April 2016
07 Jun 2016 AD01 Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016
02 Jun 2016 AD01 Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
18 Feb 2013 CERTNM Company name changed dalglen directors LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
24 Oct 2012 CH01 Director's details changed for Alasdair Peacock on 24 October 2012
24 Oct 2012 CH01 Director's details changed for Grant Docherty on 24 October 2012
24 Oct 2012 CH01 Director's details changed for Mr Ronald Walter Brown on 24 October 2012
16 Aug 2012 TM02 Termination of appointment of Biggart Baillie Llp as a secretary
02 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
12 Sep 2011 CH01 Director's details changed for Colin Barrie Miller on 12 September 2011
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
13 Dec 2010 AP01 Appointment of David William Gilchrist as a director
13 Dec 2010 AP01 Appointment of Damien Paul Bechelli as a director
29 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for David Stewart Allan on 2 September 2010