D & M MANUFACTURING AND WELDING SERVICES LIMITED

14-18 Hill Street, Edinburgh, EH2 3JZ
StatusLIQUIDATION
Company No.SC293015
CategoryPrivate Limited Company
Incorporated10 Nov 2005
Age18 years, 6 months, 21 days
JurisdictionScotland

SUMMARY

D & M MANUFACTURING AND WELDING SERVICES LIMITED is an liquidation private limited company with number SC293015. It was incorporated 18 years, 6 months, 21 days ago, on 10 November 2005. The company address is 14-18 Hill Street, Edinburgh, EH2 3JZ.



Company Fillings

Liquidation compulsory early dissolution court scotland

Date: 13 Mar 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU16(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

New address: 14-18 Hill Street Edinburgh EH2 3JZ

Change date: 2023-11-27

Old address: 1 Lochrin Square Edinburgh EH3 9QA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

New address: 1 Lochrin Square Edinburgh EH3 9QA

Change date: 2021-09-14

Old address: 11a Dublin Street Edinburgh EH1 3PG

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 11 Jul 2018

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 11 Jul 2018

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

Old address: 11a Dublin Street Edinburgh EH1 3PG

New address: 11a Dublin Street Edinburgh EH1 3PG

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 04 Jun 2018

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Old address: Unit 7 32 Dens Road Arbroath DD11 1RU

New address: 11a Dublin Street Edinburgh EH1 3PG

Change date: 2018-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 20 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

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: 01 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-23

Charge number: SC2930150002

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Capital name of class of shares

Date: 30 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2016

Action Date: 17 Mar 2016

Category: Capital

Type: SH01

Capital : 115 GBP

Date: 2016-03-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Mar 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 02 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 28 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: David Pattison Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david smith / 15/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 05/12/07 from: unit 7 dens road arbroath DD11 1RU

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

Legacy

Date: 02 Jun 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/11/05--------- £ si 108@1=108 £ ic 2/110

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAB CAPITAL LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:10821245
Status:ACTIVE
Category:Private Limited Company

ONE EIGHT DIGITAL LTD

28 CASTLE STREET,HERTFORD,SG14 1HH

Number:08853952
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POUNDS MARINE SHIPPING LIMITED

QUEBEC HOUSE,PORTSMOUTH,PO1 2JL

Number:00988414
Status:ACTIVE
Category:Private Limited Company

PPM CREATIVE LTD

AMELIA HOUSE,WORTHING,,BN11 1QR

Number:08759539
Status:ACTIVE
Category:Private Limited Company

R G TARR LTD

38 DOLLAR STREET,CIRENCESTER,GL7 2AN

Number:05330444
Status:ACTIVE
Category:Private Limited Company

RM RECORDS LTD

24 SANDYFORD PLACE,GLASGOW,G3 7NG

Number:SC452406
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