DW LINKS LIMITED
Status | ACTIVE |
Company No. | SC349519 |
Category | Private Limited Company |
Incorporated | 03 Oct 2008 |
Age | 15 years, 8 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
DW LINKS LIMITED is an active private limited company with number SC349519. It was incorporated 15 years, 8 months, 2 days ago, on 03 October 2008. The company address is 90a Second Floor, George Street, Edinburgh, EH2 3DF, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Change registered office address company with date old address new address
Date: 17 May 2022
Action Date: 17 May 2022
Category: Address
Type: AD01
Change date: 2022-05-17
Old address: 45 First Floor Frederick Street Edinburgh EH2 1EP Scotland
New address: 90a Second Floor, George Street Edinburgh EH2 3DF
Documents
Termination director company with name termination date
Date: 04 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Robert Pritchard
Termination date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Change person director company with change date
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-04
Officer name: Kenneth Robert Pritchard
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-23
Old address: Second Floor 37 George Street Edinburgh EH2 2HN
New address: 45 First Floor Frederick Street Edinburgh EH2 1EP
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2017
Action Date: 07 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-07
Charge number: SC3495190002
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-23
Officer name: Mrs Sheila Joyce Jardine
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Gunn Sheridan
Appointment date: 2016-05-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jun 2016
Action Date: 01 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3495190001
Charge creation date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Change registered office address company with date old address
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-25
Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Change registered office address company with date old address
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-17
Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
Documents
Change person director company with change date
Date: 16 Oct 2012
Action Date: 03 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Robert Pritchard
Change date: 2012-10-03
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: 15 Rutland Street Edinburgh Midlothian EH1 2AE
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Appoint person director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth Robert Pritchard
Documents
Appoint person secretary company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter David Tweedie
Documents
Change registered office address company with date old address
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-23
Old address: 16 Charlotte Square Edinburgh Midlothian EH2 4DF
Documents
Termination secretary company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dm Company Services Ltd
Documents
Termination director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Warnock
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change corporate secretary company with change date
Date: 21 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Dm Company Services Ltd
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: David Warnock
Documents
Legacy
Date: 16 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 11/06/09\gbp si 500@1=500\gbp ic 1/501\
Documents
Resolution
Date: 16 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2009
Category: Capital
Type: 123
Description: Gbp nc 100/10000\11/06/09
Documents
Legacy
Date: 24 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 31/03/2010
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed david warnock
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ewan gilchrist
Documents
Certificate change of name company
Date: 27 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmws 884 LIMITED\certificate issued on 27/01/09
Documents
Some Companies
AUTO E MOTION (HASTINGS) LIMITED
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 10439248 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR ST JAMES HOUSE,LONDON,W8 5HD
Number: | 05449976 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 STREET LANE,LEEDS,LS27 7JB
Number: | 11729478 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 STEVANS CLOSE,GLOUCESTER,GL2 9AN
Number: | 10520139 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BUCKHURST AVENUE,CARSHALTON,SM5 1NU
Number: | 09101257 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 COMMERCIAL ROAD,POOLE,BH14 0HU
Number: | 10008665 |
Status: | ACTIVE |
Category: | Private Limited Company |