Advanced company searchLink opens in new window

DMWS 938 LIMITED

Company number SC381989

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 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
17 May 2016 4.26(Scot) Return of final meeting of voluntary winding up
08 Dec 2015 AD01 Registered office address changed from First Floor Flat 18 Chester Street Edinburgh EH3 7RA to Fife Corporate, H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 8 December 2015
08 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
28 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
20 Aug 2014 AA Total exemption small company accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
10 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
24 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
25 Sep 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
13 Aug 2012 AP03 Appointment of Mrs Jennifer Veitch as a secretary
19 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
06 Sep 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
12 Jan 2011 AP01 Appointment of Andrew David John Veitch as a director
12 Jan 2011 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 January 2011
12 Jan 2011 TM02 Termination of appointment of D M Company Services Limited as a secretary
12 Jan 2011 TM01 Termination of appointment of Ewan Gilchrist as a director
14 Jul 2010 NEWINC Incorporation