Background WavePink WaveYellow Wave

DMWS 819 LIMITED (SC318549)

DMWS 819 LIMITED (SC318549) is an active UK company. incorporated on 14 March 2007. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DMWS 819 LIMITED has been registered for 19 years. Current directors include ARTIS, David Roger, AWG PROPERTY DIRECTOR LIMITED.

Company Number
SC318549
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARTIS, David Roger, AWG PROPERTY DIRECTOR LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMWS 819 LIMITED

DMWS 819 LIMITED is an active company incorporated on 14 March 2007 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DMWS 819 LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

SC318549

LTD Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

WESTSIDE SHOPPING CENTRE LIMITED
From: 18 April 2007To: 17 September 2013
DMWS 819 LIMITED
From: 14 March 2007To: 18 April 2007
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 11 March 2020To: 3 February 2022
Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
From: 18 January 2019To: 11 March 2020
Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom
From: 18 January 2019To: 18 January 2019
47 Melville Street Edinburgh EH3 7HL
From: 14 March 2007To: 18 January 2019
Timeline

14 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jul 17
Director Joined
Aug 17
Owner Exit
Sept 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 26 Feb 2021

ARTIS, David Roger

Active
Capital Square, EdinburghEH3 8BP
Born August 1974
Director
Appointed 15 Jun 2018

AWG PROPERTY DIRECTOR LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate director
Appointed 30 Jun 2017

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 01 Apr 2015
Resigned 26 Feb 2021

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 06 Jun 2007
Resigned 31 Mar 2015

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 14 Mar 2007
Resigned 06 Jun 2007

DONNELLY, Anthony

Resigned
1 Old Kirk Road, EdinburghEH12 6JY
Born October 1964
Director
Appointed 06 Jun 2007
Resigned 27 Feb 2015

HEGARTY, Hugh

Resigned
Via Prov Per Cernobbio 24, Lombardia
Born December 1963
Director
Appointed 06 Jun 2007
Resigned 19 Feb 2010

HEGARTY, Patrick Eugene

Resigned
Penthouse, 8 Wemyss Place, EdinburghEH3 6DH
Born August 1961
Director
Appointed 06 Jun 2007
Resigned 19 Feb 2010

HOLLIGAN, Mario John

Resigned
Melville Street, EdinburghEH3 7HL
Born May 1974
Director
Appointed 27 Feb 2015
Resigned 15 Jun 2018

PRIME, Roderick Mark

Resigned
Ambury Road, HuntingdonPE29 3NZ
Born August 1966
Director
Appointed 24 Jun 2010
Resigned 30 Jun 2017

RAE, Richard Joseph

Resigned
1 Richieston Cottages, BishoptonPA7 5PJ
Born December 1966
Director
Appointed 06 Jun 2007
Resigned 12 Mar 2010

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 14 Mar 2007
Resigned 06 Jun 2007

W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)

Resigned
Victoria Park, Waterside, BelfastBT47 2AD
Corporate director
Appointed 19 Feb 2010
Resigned 25 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
16 Bedford Street, BelfastBT2 7DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2017
Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 March 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
18 August 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
18 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
287Change of Registered Office
Legacy
11 April 2008
287Change of Registered Office
Legacy
3 July 2007
88(2)R88(2)R
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
287Change of Registered Office
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 2007
NEWINCIncorporation