Advanced company searchLink opens in new window

DWI CONCEPTS LTD

Company number SC418218

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)
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2017 AA Total exemption small company accounts made up to 29 February 2016
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3
04 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
30 Apr 2014 TM02 Termination of appointment of Peter Tweedie as a secretary
11 Mar 2014 AD01 Registered office address changed from Bayview West Mains Street Aberlady Longniddry East Lothian EH32 0RF Scotland on 11 March 2014
11 Mar 2014 AD01 Registered office address changed from 85 Morningside Road Edinburgh Midlothian EH10 4AY on 11 March 2014
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Mr Douglas Scott Wilkie on 31 January 2013
06 Mar 2013 CH01 Director's details changed for David William Isaac on 31 January 2013
11 Jun 2012 AD01 Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 11 June 2012
29 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted