DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED
GLASGOW DALGLEN SECRETARIES LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3HD

Company number SC140054
Status Active
Incorporation Date 2 September 1992
Company Type Private Limited Company
Address DWF LLP, 110 QUEEN STREET, GLASGOW, SCOTLAND, G1 3HD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Termination of appointment of Ronald Walter Brown as a director on 5 April 2016. The most likely internet sites of DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED are www.dwfsecretarialservicesscotland.co.uk, and www.dwf-secretarial-services-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dwf Secretarial Services Scotland Limited is a Private Limited Company. The company registration number is SC140054. Dwf Secretarial Services Scotland Limited has been working since 02 September 1992. The present status of the company is Active. The registered address of Dwf Secretarial Services Scotland Limited is Dwf Llp 110 Queen Street Glasgow Scotland G1 3hd. . BECHELLI, Damien Paul is a Director of the company. DOCHERTY, Grant is a Director of the company. ELLERY, Derek George Mcnicoll is a Director of the company. GILCHRIST, David William is a Director of the company. LAWRENCE, Wayne is a Director of the company. MILLER, Colin Barrie is a Director of the company. PEACOCK, Alasdair Graham is a Director of the company. Nominee Secretary BIGGART BAILLIE & GIFFORD WS has been resigned. Nominee Secretary BIGGART BAILLIE has been resigned. Secretary BIGGART BAILLIE LLP has been resigned. Director ALLAN, David Stewart has been resigned. Director ANDERSON, Neil Robert has been resigned. Director BROWN, Ronald Walter has been resigned. Director FEECHAN, Catherine Mary has been resigned. Director HARDIE, James Fraser Mcbride has been resigned. Director LAWRENCE, Wayne has been resigned. Director MCKAY, Colin Beaton has been resigned. Director MCKELVIE, Gordon Campbell has been resigned. Director MCWILLIAM, Alan Maitland Dewar has been resigned. Director OLIVER, Norman Robert has been resigned. Director ROSS, David Craib Hinshaw has been resigned. Director SMITH, William Wilson Campbell has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BECHELLI, Damien Paul
Appointed Date: 06 December 2010
47 years old

Director
DOCHERTY, Grant
Appointed Date: 22 October 2007
62 years old

Director
ELLERY, Derek George Mcnicoll
Appointed Date: 01 August 1997
64 years old

Director
GILCHRIST, David William
Appointed Date: 06 December 2010
47 years old

Director
LAWRENCE, Wayne
Appointed Date: 13 January 2000
59 years old

Director
MILLER, Colin Barrie
Appointed Date: 01 August 1997
63 years old

Director
PEACOCK, Alasdair Graham
Appointed Date: 12 January 2001
63 years old

Resigned Directors

Nominee Secretary
BIGGART BAILLIE & GIFFORD WS
Resigned: 02 September 1992
Appointed Date: 02 September 1992

Nominee Secretary
BIGGART BAILLIE
Resigned: 06 August 2007
Appointed Date: 02 September 1992

Secretary
BIGGART BAILLIE LLP
Resigned: 14 August 2012
Appointed Date: 06 August 2007

Director
ALLAN, David Stewart
Resigned: 24 September 2010
Appointed Date: 14 July 1993
66 years old

Director
ANDERSON, Neil Robert
Resigned: 25 August 2008
Appointed Date: 22 October 2007
54 years old

Director
BROWN, Ronald Walter
Resigned: 05 April 2016
Appointed Date: 22 October 2007
64 years old

Director
FEECHAN, Catherine Mary
Resigned: 18 June 2010
Appointed Date: 12 January 2000
57 years old

Director
HARDIE, James Fraser Mcbride
Resigned: 15 October 1992
Appointed Date: 02 September 1992
66 years old

Director
LAWRENCE, Wayne
Resigned: 09 April 1999
Appointed Date: 21 October 1998
59 years old

Director
MCKAY, Colin Beaton
Resigned: 23 March 1999
Appointed Date: 04 July 1994
62 years old

Director
MCKELVIE, Gordon Campbell
Resigned: 31 December 2001
Appointed Date: 13 January 2000
60 years old

Director
MCWILLIAM, Alan Maitland Dewar
Resigned: 04 July 1994
Appointed Date: 01 February 1993
72 years old

Director
OLIVER, Norman Robert
Resigned: 11 July 1996
Appointed Date: 02 September 1992
73 years old

Director
ROSS, David Craib Hinshaw
Resigned: 08 September 2009
Appointed Date: 05 October 1992
77 years old

Director
SMITH, William Wilson Campbell
Resigned: 30 June 2009
Appointed Date: 05 October 1992
79 years old

Persons With Significant Control

Dwf Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 2 September 2016 with updates
17 Oct 2016
Termination of appointment of Ronald Walter Brown as a director on 5 April 2016
07 Jun 2016
Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016
02 Jun 2016
Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016
...
... and 94 more events
21 Apr 1993
Accounting reference date notified as 31/03

24 Feb 1993
New director appointed

20 Oct 1992
New director appointed

20 Oct 1992
Director resigned;new director appointed

02 Sep 1992
Incorporation