DWC (SCOTLAND) LIMITED

1 East Albert Road, Kirkcaldy, KY1 1HJ, Fife
StatusACTIVE
Company No.SC312322
CategoryPrivate Limited Company
Incorporated21 Nov 2006
Age17 years, 7 months, 12 days
JurisdictionScotland

SUMMARY

DWC (SCOTLAND) LIMITED is an active private limited company with number SC312322. It was incorporated 17 years, 7 months, 12 days ago, on 21 November 2006. The company address is 1 East Albert Road, Kirkcaldy, KY1 1HJ, Fife.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lee Cullen

Appointment date: 2019-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2016

Action Date: 21 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3123220002

Charge creation date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 May 2016

Action Date: 31 May 2016

Category: Capital

Type: SH19

Date: 2016-05-31

Capital : 908,616 GBP

Documents

View document PDF

Legacy

Date: 31 May 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 May 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/05/16

Documents

View document PDF

Resolution

Date: 31 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Date: 2016-05-31

Capital : 3,753,600 GBP

Documents

View document PDF

Resolution

Date: 31 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2013

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-21

Officer name: Mr Douglas Wilson Cullen

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2013

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-21

Officer name: Mrs Lee Cullen

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-05

Old address: Balwearie Mill Kirkcaldy Fife KY2 5UL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-21

Officer name: Lee Cullen

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Biavati-Smith

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Jul 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AAMD

Made up date: 2008-09-30

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Cullen

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lee Cullen

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Resolution

Date: 05 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Sean Biavati-Smith

Documents

View document PDF

Annual return company with made up date

Date: 22 Jan 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john clarke

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 25/11/2008 from 1 wheatstone place southfield industrial estate glenrothes fife KY6 2SW

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cullen (holdings) LIMITED\certificate issued on 24/11/08

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed douglas wilson cullen

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary julian leek

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 19/12/07 from: cresent house, carnegie campus dunfermline fife KY11 8GR

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 04/06/07 from: thomson house, pitreavie court pitreavie business park dunfermline KY11 8UU

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/04/07--------- £ si 10199@1=10199 £ ic 1/10200

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/04/07

Documents

View document PDF

Resolution

Date: 12 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LIMA SHOP LTD

87 STOKE POGES LANE,BERKSHIRE, SLOUGH,SL1 3NY

Number:11749493
Status:ACTIVE
Category:Private Limited Company

MALAIKA DANCE UNIQUE LIMITED

51 TEMPLE CLOSE,LONDON,SE28 0EW

Number:08891782
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NAVED CAR SPARES LIMITED

FOUNDRY COURT,WOLVERHAMPTON,WV1 1PX

Number:11123238
Status:ACTIVE
Category:Private Limited Company

NEWSHAM HOMES LIMITED

EIGHT BELLS HOUSE,TETBURY,GL8 8JG

Number:06411700
Status:ACTIVE
Category:Private Limited Company

OPTIMAL INDUSTRIAL TECHNOLOGIES LIMITED

GOODRICH CLOSE,YATE,BS37 5YT

Number:05082719
Status:ACTIVE
Category:Private Limited Company

SIGMA STRUCTURES LTD.

FIRST FLOOR,BURY ST. EDMUNDS,IP33 1YW

Number:10673304
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