O T W Services Limited

  • Dissolved
  • Incorporated on 4 Oct 2006

Reg Address: 7 Hopetoun Crescent, Edinburgh EH7 4AY

Previous Names:
Dms (Shelf) No. 250 Limited - 4 Oct 2006


  • Summary The company with name "O T W Services Limited" is a ltd and located in 7 Hopetoun Crescent, Edinburgh EH7 4AY. O T W Services Limited is currently in dissolved status and it was incorporated on 4 Oct 2006 (17 years 11 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in O T W Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nigel John Earnshaw Director 2 Feb 2012 British Resigned
25 Apr 2012
2 Olivier Marie Bret Director 1 Sep 2010 French Resigned
2 Feb 2012
3 Thomas John Gilmour Director 7 Jul 2010 British Resigned
18 Jun 2013
4 Thomas John Gilmour Director 7 Jul 2010 British Resigned
18 Jun 2013
5 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 21 May 2009 - Resigned
20 Oct 2014
6 Tom Gleeson Director 12 Mar 2009 Irish Resigned
12 Mar 2008
7 Malcolm Richard Saunders Director 2 Mar 2009 British Resigned
25 Apr 2012
8 Noel Patrick Hanley Director 3 Nov 2008 Irish Resigned
7 Jul 2010
9 Thomas Stephen Gleeson Director 3 Nov 2008 Irish Active
10 Nigel John Earnshaw Director 22 Jan 2008 British Resigned
30 Aug 2010
11 Kevin John Stock Director 22 Jan 2008 British Resigned
14 Oct 2008
12 Michael Murphy Director 27 Oct 2006 - Resigned
7 Nov 2008
13 Richard Fitzgerald Director 27 Oct 2006 Irish Resigned
7 Nov 2008
14 Michael Murphy Secretary 27 Oct 2006 - Resigned
7 Nov 2008
15 DMS SECRETARIES LIMITED Secretary 4 Oct 2006 - Resigned
27 Oct 2006
16 Forbes Gillies Leslie Nominee Director 4 Oct 2006 British Resigned
31 Oct 2006
17 Colin Neil Macleod Nominee Director 4 Oct 2006 British Resigned
31 Oct 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr James William Mckinnon Manclark
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for O T W Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 27 Mar 2018 Download PDF
1 Pages
2 Gazette - Notice Compulsory 9 Jan 2018 Download PDF
1 Pages
3 Accounts - Total Exemption Small 28 Feb 2017 Download PDF
5 Pages
4 Gazette - Filings Brought Up To Date 14 Feb 2017 Download PDF
1 Pages
5 Confirmation Statement - Updates 13 Feb 2017 Download PDF
5 Pages
6 Gazette - Notice Compulsory 20 Dec 2016 Download PDF
1 Pages
7 Accounts - Change Account Reference Date Company Previous Extended 29 Aug 2016 Download PDF
1 Pages
8 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2015 Download PDF
3 Pages
9 Address - Move Registers To Registered Office Company With New 10 Dec 2015 Download PDF
1 Pages
10 Address - Change Sail Company With Old New 10 Dec 2015 Download PDF
1 Pages
11 Accounts - Total Exemption Small 4 Sep 2015 Download PDF
4 Pages
12 Accounts - Total Exemption Small 21 May 2015 Download PDF
5 Pages
13 Accounts - Full 11 Dec 2014 Download PDF
14 Pages
14 Officers - Termination Secretary Company With Name Termination Date 20 Oct 2014 Download PDF
1 Pages
15 Auditors - Resignation Company 20 Oct 2014 Download PDF
2 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2014 Download PDF
4 Pages
17 Officers - Change Corporate Secretary Company With Change Date 8 Oct 2014 Download PDF
1 Pages
18 Officers - Change Person Director Company With Change Date 8 Oct 2014 Download PDF
2 Pages
19 Gazette - Filings Brought Up To Date 8 Mar 2014 Download PDF
1 Pages
20 Gazette - Notice Compulsary 28 Feb 2014 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 31 Oct 2013 Download PDF
5 Pages
22 Officers - Termination Director Company With Name 24 Jun 2013 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 2 Nov 2012 Download PDF
6 Pages
24 Accounts - Small 4 May 2012 Download PDF
5 Pages
25 Address - Change Registered Office Company With Date Old 26 Apr 2012 Download PDF
1 Pages
26 Officers - Termination Director Company With Name 26 Apr 2012 Download PDF
1 Pages
27 Officers - Termination Director Company With Name 26 Apr 2012 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name 12 Mar 2012 Download PDF
2 Pages
29 Officers - Termination Director Company With Name 9 Feb 2012 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2011 Download PDF
8 Pages
31 Accounts - Small 6 Jul 2011 Download PDF
5 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 25 Oct 2010 Download PDF
9 Pages
33 Officers - Appoint Person Director Company With Name 2 Sep 2010 Download PDF
3 Pages
34 Officers - Termination Director Company With Name 31 Aug 2010 Download PDF
2 Pages
35 Accounts - Small 12 Aug 2010 Download PDF
5 Pages
36 Officers - Termination Director Company With Name 9 Jul 2010 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name 9 Jul 2010 Download PDF
3 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2009 Download PDF
8 Pages
39 Officers - Termination Director Company With Name 6 Nov 2009 Download PDF
1 Pages
40 Address - Move Registers To Sail Company 6 Nov 2009 Download PDF
1 Pages
41 Address - Change Sail Company 6 Nov 2009 Download PDF
1 Pages
42 Accounts - Full 11 Sep 2009 Download PDF
13 Pages
43 Address - Legacy 6 Aug 2009 Download PDF
1 Pages
44 Officers - Legacy 6 Aug 2009 Download PDF
1 Pages
45 Officers - Legacy 30 Mar 2009 Download PDF
2 Pages
46 Officers - Legacy 30 Mar 2009 Download PDF
2 Pages
47 Officers - Legacy 17 Mar 2009 Download PDF
2 Pages
48 Officers - Legacy 16 Mar 2009 Download PDF
2 Pages
49 Officers - Legacy 5 Feb 2009 Download PDF
1 Pages
50 Officers - Legacy 5 Feb 2009 Download PDF
1 Pages
51 Officers - Legacy 5 Feb 2009 Download PDF
1 Pages
52 Officers - Legacy 5 Feb 2009 Download PDF
1 Pages
53 Address - Legacy 5 Feb 2009 Download PDF
1 Pages
54 Annual Return - Legacy 7 Nov 2008 Download PDF
4 Pages
55 Accounts - Small 14 Aug 2008 Download PDF
4 Pages
56 Officers - Legacy 27 Feb 2008 Download PDF
2 Pages
57 Officers - Legacy 27 Feb 2008 Download PDF
2 Pages
58 Annual Return - Legacy 30 Oct 2007 Download PDF
3 Pages
59 Officers - Legacy 27 Nov 2006 Download PDF
1 Pages
60 Officers - Legacy 27 Nov 2006 Download PDF
1 Pages
61 Officers - Legacy 27 Nov 2006 Download PDF
1 Pages
62 Accounts - Legacy 27 Nov 2006 Download PDF
1 Pages
63 Address - Legacy 27 Nov 2006 Download PDF
1 Pages
64 Officers - Legacy 2 Nov 2006 Download PDF
2 Pages
65 Officers - Legacy 2 Nov 2006 Download PDF
2 Pages
66 Officers - Legacy 2 Nov 2006 Download PDF
2 Pages
67 Change Of Name - Certificate Company 26 Oct 2006 Download PDF
2 Pages
68 Incorporation - Company 4 Oct 2006 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.