-
DMS INSTALLATIONS LTD - 15 MONTROSE AVENUE, HILLINGTON PARK, GLASGOW, SCOTLAND, United Kingdom
Company Information
- Company registration number
- SC441231
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 15 MONTROSE AVENUE
- HILLINGTON PARK
- GLASGOW
- SCOTLAND
- G52 4LA 15 MONTROSE AVENUE, HILLINGTON PARK, GLASGOW, SCOTLAND, G52 4LA UK
Management
- Managing Directors
- SCOTT JAMES MCCAW
- STEVEN ALLAN MCCAW
- STUART THOMAS GLASGOW MCCAW
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2013-01-28
- Age Of Company 2013-01-28 11 years
- SIC/NACE
- 43220 - Plumbing, heat and air-conditioning installation
Ownership
- Beneficial Owners
- Mr Stuart Thomas Glasgow Mccaw
- Mr Steven Allan Mccaw
- Mr Scott James Mccaw
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2016-10-31
- Last Date: 2015-01-31
-
DMS INSTALLATIONS LTD Company Description
- DMS INSTALLATIONS LTD is a Private Limited Company registered in United Kingdom with the Company reg no SC441231. Its current trading status is "live". It was registered 2013-01-28. It has declared SIC or NACE codes as "43220 - Plumbing, heat and air-conditioning installation". It has 3 directors It can be contacted at 15 Montrose Avenue .
Get DMS INSTALLATIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dms Installations Ltd - 15 MONTROSE AVENUE, HILLINGTON PARK, GLASGOW, SCOTLAND, United Kingdom
- 2013-01-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DMS INSTALLATIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
REGISTERED OFFICE CHANGED ON 26/05/2016 FROM (2016-05-26) - AD01
-
28/01/16 FULL LIST (2016-04-11) - AR01
keyboard_arrow_right 2015
-
31/01/15 TOTAL EXEMPTION SMALL (2015-10-26) - AA
-
DISS40 (DISS40(SOAD)) (2015-03-14) - DISS40
-
31/01/14 TOTAL EXEMPTION SMALL (2015-03-11) - AA
-
28/01/15 FULL LIST (2015-03-11) - AR01
-
FIRST GAZETTE (2015-02-06) - GAZ1
keyboard_arrow_right 2014
-
28/01/14 FULL LIST (2014-02-25) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES MCCAW / 28/01/2014 (2014-02-25) - CH01
-
APPOINTMENT TERMINATED, DIRECTOR JAMES MACKLIN (2014-02-25) - TM01
-
REGISTERED OFFICE CHANGED ON 25/02/2014 FROM (2014-02-25) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR JOSEPH BYRNE (2014-02-25) - TM01
keyboard_arrow_right 2013
-
22/02/13 STATEMENT OF CAPITAL GBP 100 (2013-05-17) - SH01
-
DIRECTOR APPOINTED SCOTT JAMES MCCAW (2013-02-19) - AP01
-
DIRECTOR APPOINTED JAMES MACKLIN (2013-02-19) - AP01
-
DIRECTOR APPOINTED STUART MCCAW (2013-02-19) - AP01
-
DIRECTOR APPOINTED MR JOSEPH BYRNE (2013-02-14) - AP01
-
CERTIFICATE OF INCORPORATION (2013-01-28) - NEWINC