Company number SC312878
Status Active
Incorporation Date 1 December 2006
Company Type Private Limited Company
Address 1 EAST ALBERT ROAD, KIRKCALDY, FIFE, KY1 1HJ
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 forty-nine events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Satisfaction of charge 4 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DWC BUILDINGS LIMITED are www.dwcbuildings.co.uk, and www.dwc-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Dwc Buildings Limited is a Private Limited Company.
The company registration number is SC312878. Dwc Buildings Limited has been working since 01 December 2006.
The present status of the company is Active. The registered address of Dwc Buildings Limited is 1 East Albert Road Kirkcaldy Fife Ky1 1hj. . CULLEN, Lee is a Secretary of the company. CULLEN, Douglas Wilson is a Director of the company. Secretary CULLEN, Douglas Wilson has been resigned. Secretary LEEK, Julian has been resigned. Secretary CCW SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLARKE, John Bernard has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
LEEK, Julian
Resigned: 30 November 2009
Appointed Date: 21 November 2007
Secretary
CCW SECRETARIES LIMITED
Resigned: 21 November 2007
Appointed Date: 01 December 2006
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 December 2006
Appointed Date: 01 December 2006
Persons With Significant Control
Dwc (Scotland) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DWC BUILDINGS LIMITED Events
16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
04 Aug 2016
Satisfaction of charge 4 in full
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
25 Jun 2016
Satisfaction of charge 2 in full
25 Jun 2016
Satisfaction of charge 3 in full
...
... and 39 more events
11 Jun 2007
Secretary's particulars changed
29 May 2007
Registered office changed on 29/05/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU
23 Apr 2007
Partic of mort/charge *
01 Dec 2006
Secretary resigned
01 Dec 2006
Incorporation
29 September 2008
Standard security
Delivered: 4 October 2008
Status: Satisfied
on 4 August 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 1.281 hectares of ground lying to the east of wheatstone…
1 May 2008
Standard security
Delivered: 8 May 2008
Status: Satisfied
on 25 June 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Crompton road, southfield industrial estate, glenrothes…
16 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied
on 25 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over thetford house, area 6, roman way…
18 April 2007
Bond & floating charge
Delivered: 23 April 2007
Status: Satisfied
on 21 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…