UKBizDB.co.uk

WCHS DBFMCO LIMITED

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

This company is commonly known as Wchs Dbfmco Limited. The company was founded 8 years ago and was given the registration number SC535587. The firm's registered office is in EDINBURGH. You can find them at Po Box 17452 2 Lochside View, , Edinburgh, Scotland. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WCHS DBFMCO LIMITED
Company Number:SC535587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2016
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Po Box 17452 2 Lochside View, Edinburgh, Scotland, Scotland, EH12 1LB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowley Business Park, Cowley, Uxbridge, United Kingdom, UB8 2AL

Corporate Secretary17 May 2016Active
Nhs Borders, Newstead, Melrose, United Kingdom, TD6 9DA

Director25 May 2021Active
2nd Floor, 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH

Director06 October 2016Active
1st Floor, 11-15 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director06 October 2016Active
11-15, Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director01 March 2024Active
Dalmore Capital Limited, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director04 July 2023Active
Atholl House, 51 Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director17 May 2016Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director24 October 2017Active
2nd Floor, 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH

Director24 October 2017Active
Atholl House, 51 Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director06 October 2016Active
11-15, Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director22 November 2017Active
Atholl House, 51 Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director06 October 2016Active
2, Lochside View, Edinburgh, Scotland, EH12 1LB

Director06 October 2016Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director06 October 2016Active
2, Lochside View, Edinburgh, Scotland, EH12 1LB

Director06 October 2016Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director06 October 2016Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director06 October 2016Active
51, Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director26 April 2019Active

People with Significant Control

Wchs Dbfm Holdco Limited
Notified on:17 May 2016
Status:Active
Country of residence:Scotland
Address:Atholl House, 51 Melville Street, Edinburgh, Scotland, EH3 7HL
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
2024-03-23Officers

Appoint person director company with name date.

Download
2024-03-23Officers

Termination director company with name termination date.

Download
2024-03-13Address

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

Download
2024-03-05Accounts

Accounts with accounts type small.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type small.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2021-02-09Officers

Change corporate secretary company.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type full.

Download
2019-06-05Address

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

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.