Background WavePink WaveYellow Wave

DW LINKS LIMITED (SC349519)

DW LINKS LIMITED (SC349519) is an active UK company. incorporated on 3 October 2008. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DW LINKS LIMITED has been registered for 17 years.

Company Number
SC349519
Status
active
Type
ltd
Incorporated
3 October 2008
Age
17 years
Address
90a Second Floor, George Street, Edinburgh, EH2 3DF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DW LINKS LIMITED

DW LINKS LIMITED is an active company incorporated on 3 October 2008 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DW LINKS LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

SC349519

LTD Company

Age

17 Years

Incorporated 3 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

DMWS 884 LIMITED
From: 3 October 2008To: 27 January 2009
Contact
Address

90a Second Floor, George Street Edinburgh, EH2 3DF,

Previous Addresses

45 First Floor Frederick Street Edinburgh EH2 1EP Scotland
From: 23 March 2017To: 17 May 2022
Second Floor 37 George Street Edinburgh EH2 2HN
From: 25 April 2013To: 23 March 2017
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 17 October 2012To: 25 April 2013
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 13 June 2012To: 17 October 2012
15 Rutland Street Edinburgh Midlothian EH1 2AE
From: 23 February 2011To: 13 June 2012
16 Charlotte Square Edinburgh Midlothian EH2 4DF
From: 3 October 2008To: 23 February 2011
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Feb 11
Director Left
Feb 11
Loan Secured
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Feb 17
Director Left
Feb 22
Loan Cleared
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 February 2011
TM02Termination of Secretary
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Resolution
16 June 2009
RESOLUTIONSResolutions
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
123Notice of Increase in Nominal Capital
Legacy
24 February 2009
225Change of Accounting Reference Date
Memorandum Articles
28 January 2009
MEM/ARTSMEM/ARTS
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 2008
NEWINCIncorporation