• UK
  • 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 .
More information

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 11 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • REGISTERED OFFICE CHANGED ON 26/05/2016 FROM (2016-05-26) - AD01

    Add to Cart
     
  • 28/01/16 FULL LIST (2016-04-11) - AR01

    Add to Cart
     
  • 31/01/15 TOTAL EXEMPTION SMALL (2015-10-26) - AA

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2015-03-14) - DISS40

    Add to Cart
     
  • 31/01/14 TOTAL EXEMPTION SMALL (2015-03-11) - AA

    Add to Cart
     
  • 28/01/15 FULL LIST (2015-03-11) - AR01

    Add to Cart
     
  • FIRST GAZETTE (2015-02-06) - GAZ1

    Add to Cart
     
  • 28/01/14 FULL LIST (2014-02-25) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES MCCAW / 28/01/2014 (2014-02-25) - CH01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JAMES MACKLIN (2014-02-25) - TM01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 25/02/2014 FROM (2014-02-25) - AD01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JOSEPH BYRNE (2014-02-25) - TM01

    Add to Cart
     
  • 22/02/13 STATEMENT OF CAPITAL GBP 100 (2013-05-17) - SH01

    Add to Cart
     
  • DIRECTOR APPOINTED SCOTT JAMES MCCAW (2013-02-19) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED JAMES MACKLIN (2013-02-19) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED STUART MCCAW (2013-02-19) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR JOSEPH BYRNE (2013-02-14) - AP01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2013-01-28) - NEWINC

    Add to Cart
     

expand_less