Date | Description |
2023-09-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FACTSET LIMITED / 13/09/2023 |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES |
2023-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FACTSET RESEARCH SYSTEMS INC. / 11/09/2023 |
2023-08-22 |
update statutory_documents DIRECTOR APPOINTED BRIAN DALY |
2023-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DELL'ISOLA |
2023-07-13 |
update statutory_documents SOLVENCY STATEMENT DATED 30/06/23 |
2023-07-13 |
update statutory_documents REDUCE ISSUED CAPITAL 29/06/2023 |
2023-07-13 |
update statutory_documents 13/07/23 STATEMENT OF CAPITAL GBP 0.01 |
2023-07-13 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-07-11 |
update statutory_documents 30/06/23 STATEMENT OF CAPITAL GBP 0.04 |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-07-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-04 |
update statutory_documents ADOPT ARTICLES 29/06/2023 |
2023-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FACTSET RESEARCH SYSTEMS INC. / 05/03/2018 |
2023-06-06 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2023-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-12-05 |
update statutory_documents DIRECTOR APPOINTED DIRECTOR GREGORY MOSKOFF |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES |
2022-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK SNOW |
2022-09-01 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2021-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-12-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES |
2021-11-04 |
update statutory_documents DISS REQUEST WITHDRAWN |
2021-09-28 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2021-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BETTRIDGE |
2021-09-16 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2021-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2021-04-07 |
update statutory_documents SOLVENCY STATEMENT DATED 31/03/21 |
2021-04-07 |
update statutory_documents REDUCE ISSUED CAPITAL 31/03/2021 |
2021-04-07 |
update statutory_documents 07/04/21 STATEMENT OF CAPITAL GBP 0.03 |
2021-04-07 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN SHAN |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORAN SKOKO / 24/09/2019 |
2020-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
2019-10-02 |
update statutory_documents DIRECTOR APPOINTED ALAN BETTRIDGE |
2019-10-02 |
update statutory_documents DIRECTOR APPOINTED GORAN SKOKO |
2019-08-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-08-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2019-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
2018-10-09 |
update statutory_documents DIRECTOR APPOINTED FREDERICK PHILIP SNOW |
2018-10-09 |
update statutory_documents DIRECTOR APPOINTED HELEN SHAN |
2018-10-09 |
update statutory_documents DIRECTOR APPOINTED MARK DELL'ISOLA |
2018-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURIZIO NICOLELLI |
2018-06-08 |
update account_category GROUP => FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2018-03-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FACTSET RESEARCH SYSTEMS INC. |
2018-03-05 |
update statutory_documents CESSATION OF FACTSET EUROPE LIMITED AS A PSC |
2018-02-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FACTSET EUROPE LIMITED |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
2017-10-30 |
update statutory_documents CESSATION OF ALEXANDER FRASER MORRISON AS A PSC |
2017-10-30 |
update statutory_documents CESSATION OF PATRICIA JANICE MORRISON AS A PSC |
2017-05-07 |
update account_category SMALL => GROUP |
2017-05-07 |
update account_ref_month 3 => 8 |
2017-05-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-09 => 2018-05-31 |
2017-04-27 |
update account_ref_month 8 => 3 |
2017-04-27 |
update accounts_next_due_date 2017-05-31 => 2017-05-09 |
2017-04-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2017-04-11 |
update statutory_documents CURREXT FROM 31/03/2017 TO 31/08/2017 |
2017-02-09 |
update statutory_documents PREVSHO FROM 31/08/2016 TO 31/03/2016 |
2016-12-21 |
delete address 8 WALKER STREET EDINBURGH EH3 7LH |
2016-12-21 |
insert address 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH SCOTLAND EH3 9WJ |
2016-12-21 |
update account_ref_month 3 => 8 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-05-31 |
2016-12-21 |
update num_mort_outstanding 1 => 0 |
2016-12-21 |
update num_mort_satisfied 2 => 3 |
2016-12-21 |
update registered_address |
2016-12-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-12-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-12-05 |
update statutory_documents 08/11/16 STATEMENT OF CAPITAL GBP 98609.65 |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2016-11-16 |
update statutory_documents PREVEXT FROM 31/03/2016 TO 31/08/2016 |
2016-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2016 FROM
8 WALKER STREET
EDINBURGH
EH3 7LH |
2016-11-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CARL BURTON |
2016-11-16 |
update statutory_documents DIRECTOR APPOINTED MR MAURIZIO NICOLELLI |
2016-11-16 |
update statutory_documents SECRETARY APPOINTED MRS RACHEL REBECCA STERN |
2016-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2918140002 |
2016-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORRISON |
2016-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MILROY |
2016-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DECLAN THOMPSON |
2016-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS NOBLE |
2016-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA MORRISON |
2016-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MITCHELL |
2016-02-12 |
update num_mort_outstanding 2 => 1 |
2016-02-12 |
update num_mort_satisfied 1 => 2 |
2016-01-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2918140003 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-11-09 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
2015-11-09 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
2015-10-27 |
update statutory_documents 18/10/15 FULL LIST |
2015-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN MILROY / 23/10/2015 |
2015-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS NOBLE / 23/10/2015 |
2015-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MITCHELL / 23/10/2015 |
2015-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER FRASER MORRISON / 23/10/2015 |
2015-08-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-08-04 |
update statutory_documents 05/07/2015 |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2014-12-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-11-10 |
update statutory_documents SAIL ADDRESS CREATED |
2014-11-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2014-11-10 |
update statutory_documents 18/10/14 FULL LIST |
2014-05-14 |
update statutory_documents DIRECTOR APPOINTED LADY PATRICIA JANICE MORRISON |
2014-05-02 |
update statutory_documents DIRECTOR APPOINTED DAVID MILROY |
2014-02-11 |
update statutory_documents ADOPT ARTICLES 31/01/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update num_mort_charges 1 => 3 |
2013-12-07 |
update num_mort_outstanding 1 => 2 |
2013-12-07 |
update num_mort_satisfied 0 => 1 |
2013-12-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-12-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-11-26 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2918140002 |
2013-11-25 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2918140003 |
2013-11-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2918140003 |
2013-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2918140002 |
2013-11-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-11-13 |
update statutory_documents DIRECTOR APPOINTED DECLAN THOMPSON |
2013-11-13 |
update statutory_documents 18/10/13 FULL LIST |
2013-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-11-07 |
delete address SPALDING HOUSE 90-92 QUEEN STREET BROUGHTY FERRY DUNDEE DD5 1AJ |
2013-11-07 |
insert address 8 WALKER STREET EDINBURGH EH3 7LH |
2013-11-07 |
update registered_address |
2013-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
SPALDING HOUSE 90-92 QUEEN STREET
BROUGHTY FERRY
DUNDEE
DD5 1AJ |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-13 |
update statutory_documents 18/10/12 FULL LIST |
2012-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART MITCHELL / 18/10/2012 |
2012-09-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-16 |
update statutory_documents DIRECTOR APPOINTED STUART MITCHELL |
2012-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CARNEGIE |
2011-11-03 |
update statutory_documents 18/10/11 FULL LIST |
2011-08-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAND CARNEGIE ACCOUNTING SOLUTIONS LIMITED |
2011-03-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
2010-11-02 |
update statutory_documents 18/10/10 FULL LIST |
2010-07-23 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-17 |
update statutory_documents 18/10/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS NOBLE / 01/10/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER FRASER MORRISON / 01/10/2009 |
2009-11-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAND CARNEGIE ACCOUNTING SOLUTIONS LIMITED / 01/10/2009 |
2009-09-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-10-29 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2008 FROM
STANNERGATE HOUSE
41 DUNDEE ROAD WEST
BROUGHTY FERRY DUNDEE
TAYSIDE
DD5 1NB |
2008-08-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IESTYN WILLIAMS |
2008-02-13 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents £ IC 93201/77776
27/03/07
£ SR 1542500@0.01=15425 |
2008-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-12 |
update statutory_documents £ NC 118974/113396
22/08/07 |
2007-11-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-09 |
update statutory_documents SECRETARY RESIGNED |
2007-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-08 |
update statutory_documents SECRETARY RESIGNED |
2007-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/07 FROM:
16 CHARLOTTE SQUARE
EDINBURGH
EH2 4DF |
2007-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-05 |
update statutory_documents NC INC ALREADY ADJUSTED
21/11/06 |
2006-12-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-17 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2006-10-18 |
update statutory_documents S366A DISP HOLDING AGM 10/10/06 |
2006-08-15 |
update statutory_documents SHARES AGREEMENT OTC |
2006-07-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
2006-03-18 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-02-23 |
update statutory_documents S-DIV
01/02/06 |
2006-02-23 |
update statutory_documents NC INC ALREADY ADJUSTED
01/02/06 |
2006-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/06 FROM:
24 MELVILLE STREET
EDINBURGH
EH3 7NS |
2006-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-11-23 |
update statutory_documents COMPANY NAME CHANGED
DMWS 735 LIMITED
CERTIFICATE ISSUED ON 23/11/05 |
2005-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/05 FROM:
16 CHARLOTTE SQUARE
EDINBURGH
MIDLOTHIAN EH2 4DF |
2005-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |