About

Registered Number: SC312322
Date of Incorporation: 21/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 1 East Albert Road, Kirkcaldy, Fife, KY1 1HJ

 

Dwc (Scotland) Ltd was founded on 21 November 2006 and are based in Kirkcaldy, Fife, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Lee 13 December 2019 - 1
BIAVATI-SMITH, Robert Sean 01 January 2010 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
CULLEN, Lee 09 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
AP01 - Appointment of director 13 December 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 13 December 2016
MR01 - N/A 07 July 2016
AA - Annual Accounts 04 July 2016
MR04 - N/A 21 June 2016
RESOLUTIONS - N/A 31 May 2016
RESOLUTIONS - N/A 31 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 31 May 2016
SH19 - Statement of capital 31 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 May 2016
CAP-SS - N/A 31 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 31 May 2016
SH01 - Return of Allotment of shares 31 May 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 26 November 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 27 September 2013
AA01 - Change of accounting reference date 04 June 2013
CH01 - Change of particulars for director 05 March 2013
CH03 - Change of particulars for secretary 05 March 2013
AD01 - Change of registered office address 05 March 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 14 December 2011
CH03 - Change of particulars for secretary 14 December 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 06 January 2011
TM01 - Termination of appointment of director 01 November 2010
AAMD - Amended Accounts 08 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AP03 - Appointment of secretary 01 July 2010
AA - Annual Accounts 01 July 2010
RESOLUTIONS - N/A 05 May 2010
AP01 - Appointment of director 02 February 2010
AR01 - Annual Return 22 January 2010
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 25 November 2008
CERTNM - Change of name certificate 22 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
225 - Change of Accounting Reference Date 11 January 2008
287 - Change in situation or address of Registered Office 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
410(Scot) - N/A 23 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
123 - Notice of increase in nominal capital 12 April 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2016 Outstanding

N/A

Bond & floating charge 18 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.