R W M Design Ltd
- Active
- Incorporated on 28 Mar 2012
Reg Address: C/O Horizon Ca 11, Somerset Place, Glasgow G3 7JT, Scotland
- Summary The company with name "R W M Design Ltd" is a ltd and located in C/O Horizon Ca 11, Somerset Place, Glasgow G3 7JT. R W M Design Ltd is currently in active status and it was incorporated on 28 Mar 2012 (12 years 5 months 24 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 R W M Design Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Roy Weir Macdonald | Director | 28 Mar 2012 | British | Active |
2 | COSEC LIMITED | Corporate Secretary | 28 Mar 2012 | - | Resigned 28 Mar 2012 |
3 | James Stuart Mcmeekin | Director | 28 Mar 2012 | Scottish | Resigned 28 Mar 2012 |
4 | COSEC LIMITED | Corporate Director | 28 Mar 2012 | - | Resigned 28 Mar 2012 |
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 Roy Weir Macdonald Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 Jun 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for R W M Design Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 9 Aug 2023 | Download PDF |
2 | Gazette - Notice Compulsory | 27 Jun 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 30 Apr 2021 | Download PDF |
4 | Confirmation Statement - No Updates | 29 Mar 2021 | Download PDF |
5 | Persons With Significant Control - Change To A Person With Significant Control | 10 Nov 2020 | Download PDF 2 Pages |
6 | Address - Change Registered Office Company With Date Old New | 30 Oct 2020 | Download PDF 1 Pages |
7 | Address - Change Registered Office Company With Date Old New | 30 Oct 2020 | Download PDF 1 Pages |
8 | Address - Change Registered Office Company With Date Old New | 9 Oct 2020 | Download PDF 1 Pages |
9 | Persons With Significant Control - Change To A Person With Significant Control | 17 Sep 2020 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 28 Mar 2020 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 31 Jan 2020 | Download PDF 7 Pages |
12 | Address - Change Registered Office Company With Date Old New | 6 May 2019 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 7 Apr 2019 | Download PDF 3 Pages |
14 | Accounts - Amended Total Exemption Full | 5 Feb 2019 | Download PDF 6 Pages |
15 | Accounts - Total Exemption Full | 28 Jan 2019 | Download PDF 7 Pages |
16 | Confirmation Statement - No Updates | 2 Apr 2018 | Download PDF 3 Pages |
17 | Accounts - Total Exemption Full | 31 Jan 2018 | Download PDF 7 Pages |
18 | Confirmation Statement - Updates | 2 Apr 2017 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 27 Jan 2017 | Download PDF 6 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 2 May 2016 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 14 Jan 2016 | Download PDF 6 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Mar 2015 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Small | 29 Jan 2015 | Download PDF 3 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Mar 2014 | Download PDF 3 Pages |
25 | Accounts - Total Exemption Small | 28 Jan 2014 | Download PDF 4 Pages |
26 | Address - Change Registered Office Company With Date Old | 12 Jan 2014 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Apr 2013 | Download PDF 3 Pages |
28 | Accounts - Change Account Reference Date Company Current Extended | 19 Apr 2012 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name | 19 Apr 2012 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name | 28 Mar 2012 | Download PDF 1 Pages |
31 | Incorporation - Company | 28 Mar 2012 | Download PDF 28 Pages |
32 | Officers - Termination Secretary Company With Name | 28 Mar 2012 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name | 28 Mar 2012 | Download PDF 1 Pages |
34 | Address - Change Registered Office Company With Date Old | 28 Mar 2012 | Download PDF 1 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.
# | Name | Status |
---|---|---|
1 | R W M Diamonds Ltd Mutual People: Roy Weir Macdonald | Active |
2 | R W M Consultants Ltd. Mutual People: Roy Weir Macdonald | dissolved |