DMWS 819 LIMITED: Filings

  • Overview

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

    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

    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