DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED

C/O Dwf Llp, Sentinel C/O Dwf Llp, Sentinel, Glasgow, G2 7BW, Scotland
StatusACTIVE
Company No.SC140054
CategoryPrivate Limited Company
Incorporated02 Sep 1992
Age31 years, 9 months, 13 days
JurisdictionScotland

SUMMARY

DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED is an active private limited company with number SC140054. It was incorporated 31 years, 9 months, 13 days ago, on 02 September 1992. The company address is C/O Dwf Llp, Sentinel C/O Dwf Llp, Sentinel, Glasgow, G2 7BW, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 05 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Old address: C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland

Change date: 2021-07-27

New address: C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alasdair Graham Peacock

Change date: 2020-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Lawrence

Change date: 2020-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Gilchrist

Termination date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek George Mcnicoll Ellery

Termination date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Colin Barrie Miller

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Damien Paul Bechelli

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: Grant Docherty

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Walter Brown

Termination date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-07

New address: C/O Dwf Llp 110 Queen Street Glasgow G1 3HD

Old address: 110 Queen Street Glasgow G1 3HD Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

New address: 110 Queen Street Glasgow G1 3HD

Change date: 2016-06-02

Old address: Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dalglen secretaries LIMITED\certificate issued on 15/02/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Alasdair Peacock

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grant Docherty

Change date: 2012-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Mr Ronald Walter Brown

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Biggart Baillie Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damien Paul Bechelli

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Gilchrist

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Barrie Miller

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Grant Docherty

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Stewart Allan

Change date: 2010-09-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Biggart Baillie Llp

Change date: 2010-09-02

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allan

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Feechan

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david ross

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil anderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/99; no change of members

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

C&G EASENHALL LIMITED

3 COVENTRY INNOVATION VILLAGE,COVENTRY,CV1 2TL

Number:10661773
Status:ACTIVE
Category:Private Limited Company

DOON VALLEY PROPERTY LTD.

8 JUBILEE WAY,BELLSHILL,ML4 1SA

Number:SC201099
Status:ACTIVE
Category:Private Limited Company

FPB DESIGN LIMITED

55 MOORHILL ROAD MOORHILL ROAD,LEAMINGTON SPA,CV31 2LQ

Number:06415427
Status:ACTIVE
Category:Private Limited Company

MOP HEALTHCARE SERVICES LIMITED

EUROMANX HOUSE,BALLASALLA,IM9 2AP

Number:FC033298
Status:ACTIVE
Category:Other company type

PINE PROPERTY CO. LIMITED

HIGHER HEAZLE,CULLOMPTON,EX15 3TH

Number:01217635
Status:ACTIVE
Category:Private Limited Company

SIMPLY FRESH UK (MANCHESTER) LTD

UNIT 8 NORBURY COURT,MANCHESTER,M11 2NB

Number:07822349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source