Advanced company searchLink opens in new window

DWC (SCOTLAND) LIMITED

Company number SC312322

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)
31 May 2016 CAP-SS Solvency Statement dated 31/05/16
31 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2016 SH10 Particulars of variation of rights attached to shares
31 May 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 3,753,600
31 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The directors of the company are authorised to capitalise and appropriate the sum of £3,743,400 from the company's share premium account by way of allotting (I) 367 b ordinary shares of £1.00 each for every existing ordinary share of £1.00 each held by lee cullen or douglas wilson cullen and (ii) 367 c ordinary shares of £1.00 each for every existing ordinary share of £1.00 each held by irene cullen discretionary trust 31/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,200
25 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,200
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,200
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
05 Mar 2013 CH01 Director's details changed for Mr Douglas Wilson Cullen on 21 November 2012
05 Mar 2013 CH03 Secretary's details changed for Mrs Lee Cullen on 21 November 2012
05 Mar 2013 AD01 Registered office address changed from Balwearie Mill Kirkcaldy Fife KY2 5UL on 5 March 2013
14 Jan 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a small company made up to 30 September 2011
14 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
14 Dec 2011 CH03 Secretary's details changed for Lee Cullen on 21 November 2011
24 Jun 2011 AA Accounts for a small company made up to 30 September 2010
06 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
01 Nov 2010 TM01 Termination of appointment of Robert Biavati-Smith as a director
08 Jul 2010 AAMD Amended full accounts made up to 30 September 2008
01 Jul 2010 TM02 Termination of appointment of Douglas Cullen as a secretary
01 Jul 2010 AP03 Appointment of Lee Cullen as a secretary