Company number SC502874
Status Active
Incorporation Date 9 April 2015
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Memorandum and Articles of Association
This document is being processed and will be available in 5 days.
; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
This document is being processed and will be available in 5 days.
; Confirmation statement made on 9 April 2017 with updates. The most likely internet sites of WINOEZ LIMITED are www.winoez.co.uk, and www.winoez.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Winoez Limited is a Private Limited Company.
The company registration number is SC502874. Winoez Limited has been working since 09 April 2015.
The present status of the company is Active. The registered address of Winoez Limited is 16 Charlotte Square Edinburgh Eh2 4df. . GLOAG, Peter Gathirwa is a Director of the company. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director GILCHRIST, Ewan Caldwell has been resigned. Director SOUTER, Brian, Sir has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
DM COMPANY SERVICES LIMITED
Resigned: 27 May 2015
Appointed Date: 09 April 2015
Persons With Significant Control
Highland And Universal Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WINOEZ LIMITED Events
19 Apr 2017
Memorandum and Articles of Association
This document is being processed and will be available in 5 days.
19 Apr 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
This document is being processed and will be available in 5 days.
18 Apr 2017
Confirmation statement made on 9 April 2017 with updates
06 Mar 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 6 more events
02 Jun 2015
Termination of appointment of Dm Company Services Limited as a secretary on 27 May 2015
02 Jun 2015
Statement of capital following an allotment of shares on 27 May 2015
02 Jun 2015
Termination of appointment of Ewan Caldwell Gilchrist as a director on 27 May 2015
22 May 2015
Company name changed dmws 1055 LIMITED\certificate issued on 22/05/15
-
CONNOT ‐
Change of name notice
09 Apr 2015
Incorporation
Statement of capital on 2015-04-09