This company is commonly known as Dwf Directors (scotland) Limited. The company was founded 31 years ago and was given the registration number SC140057. The firm's registered office is in GLASGOW. You can find them at 110 Queen Street, , Glasgow, . This company's SIC code is 74990 - Non-trading company.
Name | : | DWF DIRECTORS (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC140057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 110 Queen Street, Glasgow, Scotland, G1 3HD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dwf Llp, Sentinel, 103 Waterloo Street, Glasgow, Scotland, G2 7BW | Director | 13 January 2000 | Active |
C/O Dwf Llp, Sentinel, 103 Waterloo Street, Glasgow, Scotland, G2 7BW | Director | 12 January 2001 | Active |
11 Glenfinlas Street, Edinburgh, | Nominee Secretary | 02 September 1992 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Secretary | 02 September 1992 | Active |
Dalmore House, 310 St. Vincent Street, Glasgow, United Kingdom, G2 5QR | Corporate Secretary | 06 August 2007 | Active |
Auchenkyle Lodge Southwoods, Monkton, Scotland, KA9 1UT | Director | 14 July 1993 | Active |
38 Lennox Row, Trinity, Edinburgh, EH5 3LT | Director | 22 October 2007 | Active |
Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR | Director | 06 December 2010 | Active |
7, Scott Avenue, Polmont, Falkirk, FK2 0PN | Director | 22 October 2007 | Active |
4, Portgower Place, Edinburgh, EH4 1HQ | Director | 22 October 2007 | Active |
Brannochlie, 2 Burnside Road, Whitecraigs, Glasgow, G46 6TT | Director | 01 August 1997 | Active |
Aincroft, Ranfurly Place, Bridge Of Weir, PA11 3DE | Director | 12 January 2000 | Active |
Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR | Director | 06 December 2010 | Active |
15 Lixmount Avenue, Edinburgh, Scotland, EH5 3EW | Director | 02 September 1992 | Active |
38 Lomond Road, Edinburgh, EH5 3JL | Director | 21 October 1998 | Active |
108 Braid Road, Edinburgh, EH10 6AT | Director | 04 July 1994 | Active |
11 Lochbroom Drive, Whitecraigs, Glasgow, G77 5PF | Director | 13 January 2000 | Active |
9 Viewforth, Edinburgh, EH10 4JD | Director | 01 February 1993 | Active |
2 Castlehill Green, Kittich Muir, East Kilbride, G74 5BY | Director | 01 August 1997 | Active |
40/7 Woodhall Road, Edinburgh, EH13 0DU | Director | 02 September 1992 | Active |
10 Ledcameroch Road, Bearsden, Glasgow, Scotland, G61 4AB | Director | 05 October 1992 | Active |
16 Dargarvel Avenue, Glasgow, G41 5LU | Director | 05 October 1992 | Active |
Dwf Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Scott Place, 2 Hardman Street, Manchester, England, M3 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Change account reference date company previous extended. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2019-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.