DMWS 819 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDMWS 819 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC318549
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DMWS 819 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DMWS 819 LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DMWS 819 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTSIDE SHOPPING CENTRE LIMITEDApr 18, 2007Apr 18, 2007
    DMWS 819 LIMITEDMar 14, 2007Mar 14, 2007

    What are the latest accounts for DMWS 819 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DMWS 819 LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for DMWS 819 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 17, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Change of details for Awg Property Limited as a person with significant control on Feb 05, 2022

    2 pagesPSC05

    Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 03, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Appointment of Awg Corporate Services Limited as a secretary on Feb 26, 2021

    2 pagesAP04

    Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 26, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Elizabeth Ann Horlock Clarke on Mar 31, 2020

    1 pagesCH03

    Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on Mar 11, 2020

    1 pagesAD01

    Change of details for Awg Property Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 17, 2019 with updates

    4 pagesCS01

    Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on Jan 18, 2019

    1 pagesAD01

    Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on Jan 18, 2019

    1 pagesAD01

    Termination of appointment of Mario John Holligan as a director on Jun 15, 2018

    1 pagesTM01

    Appointment of Mr David Roger Artis as a director on Jun 15, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Who are the officers of DMWS 819 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    ARTIS, David Roger
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritishAccountant247746350001
    AWG PROPERTY DIRECTOR LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5341812
    148490000001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198380920001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritishDevelopment Officer109258700001
    HEGARTY, Hugh
    Via Prov Per Cernobbio 24
    Como
    Lombardia
    22100
    Italy
    Director
    Via Prov Per Cernobbio 24
    Como
    Lombardia
    22100
    Italy
    BritishCompany Director122701050001
    HEGARTY, Patrick Eugene
    Penthouse, 8 Wemyss Place
    EH3 6DH Edinburgh
    Midlothian
    Director
    Penthouse, 8 Wemyss Place
    EH3 6DH Edinburgh
    Midlothian
    United KingdomBritishCompany Director120640410001
    HOLLIGAN, Mario John
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    United KingdomBritishAccountant195839500001
    PRIME, Roderick Mark
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritishGroup Treasurer113651380002
    RAE, Richard Joseph
    1 Richieston Cottages
    Golf Road
    PA7 5PJ Bishopton
    Paisley
    Director
    1 Richieston Cottages
    Golf Road
    PA7 5PJ Bishopton
    Paisley
    United KingdomBritishCompany Director101827070001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001
    W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)
    Victoria Park, Waterside
    Londonderry
    BT47 2AD Belfast
    10
    United Kingdom
    Director
    Victoria Park, Waterside
    Londonderry
    BT47 2AD Belfast
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberNI1801
    149846100001

    Who are the persons with significant control of DMWS 819 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W. G. Mitchell (Derry) Limited (In Administration)
    16 Bedford Street
    BT2 7DT Belfast
    Bedford House
    Northern Ireland
    Apr 06, 2016
    16 Bedford Street
    BT2 7DT Belfast
    Bedford House
    Northern Ireland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Northern Ireland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Northern Ireland)
    Registration NumberNi1801
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Awg Property Limited
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc067190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0