DWC (SCOTLAND) LIMITED
KIRKCALDY CULLEN (HOLDINGS) LIMITED

Hellopages » Fife » Fife » KY1 1HJ

Company number SC312322
Status Active
Incorporation Date 21 November 2006
Company Type Private Limited Company
Address 1 EAST ALBERT ROAD, KIRKCALDY, FIFE, KY1 1HJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Registration of charge SC3123220002, created on 21 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DWC (SCOTLAND) LIMITED are www.dwcscotland.co.uk, and www.dwc-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Dwc Scotland Limited is a Private Limited Company. The company registration number is SC312322. Dwc Scotland Limited has been working since 21 November 2006. The present status of the company is Active. The registered address of Dwc Scotland 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 BIAVATI-SMITH, Robert Sean has been resigned. Director CLARKE, John Bernard has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CULLEN, Lee
Appointed Date: 09 March 2010

Director
CULLEN, Douglas Wilson
Appointed Date: 21 November 2006
59 years old

Resigned Directors

Secretary
CULLEN, Douglas Wilson
Resigned: 09 March 2010
Appointed Date: 30 October 2008

Secretary
LEEK, Julian
Resigned: 30 October 2008
Appointed Date: 21 November 2007

Secretary
CCW SECRETARIES LIMITED
Resigned: 21 November 2007
Appointed Date: 21 November 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 November 2006
Appointed Date: 21 November 2006

Director
BIAVATI-SMITH, Robert Sean
Resigned: 01 March 2010
Appointed Date: 01 January 2010
55 years old

Director
CLARKE, John Bernard
Resigned: 31 May 2009
Appointed Date: 21 November 2006
70 years old

Persons With Significant Control

Mr Douglas Wilson Cullen
Notified on: 31 May 2016
59 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Lee Cullen
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

DWC (SCOTLAND) LIMITED Events

13 Dec 2016
Confirmation statement made on 21 November 2016 with updates
07 Jul 2016
Registration of charge SC3123220002, created on 21 June 2016
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Satisfaction of charge 1 in full
31 May 2016
Particulars of variation of rights attached to shares
...
... and 51 more events
12 Apr 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Apr 2007
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

12 Apr 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Nov 2006
Secretary resigned
21 Nov 2006
Incorporation

DWC (SCOTLAND) LIMITED Charges

21 June 2016
Charge code SC31 2322 0002
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Martineau Johnson Trustee Limited
Description: Contains floating charge…
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…