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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 June 2016 | Outstanding |
N/A |
Bond & floating charge | 18 April 2007 | Fully Satisfied |
N/A |