UKBizDB.co.uk

DMWS 819 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dmws 819 Limited. The company was founded 17 years ago and was given the registration number SC318549. The firm's registered office is in EDINBURGH. You can find them at C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DMWS 819 LIMITED
Company Number:SC318549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Corporate Secretary26 February 2021Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director15 June 2018Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Corporate Director30 June 2017Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Secretary01 April 2015Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary06 June 2007Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary14 March 2007Active
1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY

Director06 June 2007Active
Via Prov Per Cernobbio 24, Como, Lombardia, Italy,

Director06 June 2007Active
Penthouse, 8 Wemyss Place, Edinburgh, EH3 6DH

Director06 June 2007Active
47, Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director27 February 2015Active
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ

Director24 June 2010Active
1 Richieston Cottages, Golf Road, Bishopton, PA7 5PJ

Director06 June 2007Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Director14 March 2007Active
10, Victoria Park, Waterside, Londonderry, Belfast, United Kingdom, BT47 2AD

Corporate Director19 February 2010Active

People with Significant Control

W. G. Mitchell (Derry) Limited (In Administration)
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Bedford House, 16 Bedford Street, Belfast, Northern Ireland, BT2 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Awg Property Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Brodies Llp, Capital Square, Edinburgh, United Kingdom, EH3 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.