Advanced company searchLink opens in new window

DSW FINANCE (UK) LTD

Company number SC337598

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)
10 Mar 2015 TM01 Termination of appointment of David Steven Walker as a director on 16 December 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 16/03/2015.
06 Mar 2015 AD01 Registered office address changed from C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland to Suite 31 Caledonia House Evanton Place Thornliebank Glasgow G46 8JE on 6 March 2015
03 Mar 2015 AD01 Registered office address changed from Suite 31 Caledonia House Evanton Place Thornliebank Industrial Estate Glasgow G46 8JE to C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 3 March 2015
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 40,200
21 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 40,200
03 Dec 2014 AP01 Appointment of Mrs Ann Walker as a director on 3 December 2014
20 Oct 2014 AD01 Registered office address changed from Suite 3 1 Carment Drive Shawlands Glasgow G41 3PP to Suite 31 Caledonia House Evanton Place Thornliebank Industrial Estate Glasgow G46 8JE on 20 October 2014
06 May 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
28 Apr 2014 AD01 Registered office address changed from 1 Carment Drive Shawlands Glasgow G41 3PP on 28 April 2014
12 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Mar 2014 TM01 Termination of appointment of Ann Walker as a director
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 40,200
12 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 40,010
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
08 Dec 2011 AAMD Amended accounts made up to 30 November 2010
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
06 May 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Ann Walker on 10 February 2010