UKBizDB.co.uk

DWF DIRECTORS (SCOTLAND) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:110 Queen Street, Glasgow, Scotland, G1 3HD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dwf Llp, Sentinel, 103 Waterloo Street, Glasgow, Scotland, G2 7BW

Director13 January 2000Active
C/O Dwf Llp, Sentinel, 103 Waterloo Street, Glasgow, Scotland, G2 7BW

Director12 January 2001Active
11 Glenfinlas Street, Edinburgh,

Nominee Secretary02 September 1992Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary02 September 1992Active
Dalmore House, 310 St. Vincent Street, Glasgow, United Kingdom, G2 5QR

Corporate Secretary06 August 2007Active
Auchenkyle Lodge Southwoods, Monkton, Scotland, KA9 1UT

Director14 July 1993Active
38 Lennox Row, Trinity, Edinburgh, EH5 3LT

Director22 October 2007Active
Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR

Director06 December 2010Active
7, Scott Avenue, Polmont, Falkirk, FK2 0PN

Director22 October 2007Active
4, Portgower Place, Edinburgh, EH4 1HQ

Director22 October 2007Active
Brannochlie, 2 Burnside Road, Whitecraigs, Glasgow, G46 6TT

Director01 August 1997Active
Aincroft, Ranfurly Place, Bridge Of Weir, PA11 3DE

Director12 January 2000Active
Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR

Director06 December 2010Active
15 Lixmount Avenue, Edinburgh, Scotland, EH5 3EW

Director02 September 1992Active
38 Lomond Road, Edinburgh, EH5 3JL

Director21 October 1998Active
108 Braid Road, Edinburgh, EH10 6AT

Director04 July 1994Active
11 Lochbroom Drive, Whitecraigs, Glasgow, G77 5PF

Director13 January 2000Active
9 Viewforth, Edinburgh, EH10 4JD

Director01 February 1993Active
2 Castlehill Green, Kittich Muir, East Kilbride, G74 5BY

Director01 August 1997Active
40/7 Woodhall Road, Edinburgh, EH13 0DU

Director02 September 1992Active
10 Ledcameroch Road, Bearsden, Glasgow, Scotland, G61 4AB

Director05 October 1992Active
16 Dargarvel Avenue, Glasgow, G41 5LU

Director05 October 1992Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type dormant.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Address

Change registered office address company with date old address new address.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Change account reference date company previous extended.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-03-06Officers

Change person director company with change date.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.