AWE DIDDUMS LTD

Register to unlock more data on OkredoRegister

AWE DIDDUMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC247308

Incorporation date

04/04/2003

Size

Dormant

Contacts

Registered address

Registered address

27 Colinton Mains Crescent, Edinburgh EH13 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon18/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon01/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon28/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon01/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon22/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon29/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon05/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon25/01/2020
Micro company accounts made up to 2019-04-30
dot icon13/04/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/01/2018
Certificate of change of name
dot icon15/01/2018
Resolutions
dot icon08/01/2018
Cessation of Alan Longmuir as a person with significant control on 2018-01-08
dot icon08/01/2018
Termination of appointment of Alan Longmuir as a director on 2018-01-08
dot icon15/12/2017
Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 27 Colinton Mains Crescent Edinburgh EH13 9DH on 2017-12-15
dot icon11/12/2017
Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 10 Albert Place Stirling FK8 2QL on 2017-12-11
dot icon11/12/2017
Registered office address changed from 27 Colinton Mains Crescent Edinburgh EH13 9DH Scotland to 10 Albert Place Stirling FK8 2QL on 2017-12-11
dot icon07/12/2017
Termination of appointment of Derek Longmuir as a director on 2017-12-07
dot icon07/12/2017
Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL to 27 Colinton Mains Crescent Edinburgh EH13 9DH on 2017-12-07
dot icon04/12/2017
Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Bilston Glen Mid Lothian EH20 9LZ to 10 Albert Place Stirling Stirlingshire FK8 2QL on 2017-12-04
dot icon04/12/2017
Appointment of Derek Longmuir as a director on 2017-11-25
dot icon07/08/2017
Notification of Alan Longmuir as a person with significant control on 2016-04-06
dot icon29/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/10/2016
Appointment of Alan Longmuir as a director on 2016-10-20
dot icon09/08/2016
Termination of appointment of Alan Longmuir as a director on 2016-08-09
dot icon26/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon12/05/2014
Secretary's details changed for Mr Gerard William Reid on 2014-02-17
dot icon12/05/2014
Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 2014-05-12
dot icon16/04/2014
Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE Scotland on 2014-04-16
dot icon04/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/10/2013
Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 2013-10-31
dot icon01/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon30/04/2010
Director's details changed for Alan Longmuir on 2010-04-04
dot icon13/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 04/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/05/2008
Return made up to 04/04/08; full list of members
dot icon01/05/2008
Secretary's change of particulars / gerard reid / 01/05/2008
dot icon13/12/2007
Registered office changed on 13/12/07 from: 13A dean park mews edinburgh midlothian EH4 1EE
dot icon05/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2007
Return made up to 04/04/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 04/04/06; full list of members
dot icon30/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon09/06/2005
Return made up to 04/04/05; full list of members
dot icon07/02/2005
Return made up to 04/04/04; full list of members; amend
dot icon07/02/2005
Ad 19/05/03--------- £ si 6@6
dot icon27/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon07/05/2004
Return made up to 04/04/04; full list of members
dot icon22/04/2003
Certificate of change of name
dot icon04/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.07K
-
0.00
-
-
2022
0
1.07K
-
0.00
-
-
2022
0
1.07K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.07K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Longmuir
Director
20/10/2016 - 08/01/2018
2
Mr Alan Longmuir
Director
04/04/2003 - 09/08/2016
2
Wood, Stuart John
Director
04/04/2003 - Present
11
Longmuir, Derek
Director
25/11/2017 - 07/12/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWE DIDDUMS LTD

AWE DIDDUMS LTD is an(a) Dissolved company incorporated on 04/04/2003 with the registered office located at 27 Colinton Mains Crescent, Edinburgh EH13 9DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AWE DIDDUMS LTD?

toggle

AWE DIDDUMS LTD is currently Dissolved. It was registered on 04/04/2003 and dissolved on 18/06/2024.

Where is AWE DIDDUMS LTD located?

toggle

AWE DIDDUMS LTD is registered at 27 Colinton Mains Crescent, Edinburgh EH13 9DH.

What does AWE DIDDUMS LTD do?

toggle

AWE DIDDUMS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AWE DIDDUMS LTD?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via compulsory strike-off.