D & S Mowat Limited

General information

Name:

D & S Mowat Ltd

Office Address:

14 Rutland Square EH1 2BD Edinburgh

Number: SC255729

Incorporation date: 2003-09-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

D & S Mowat came into being in 2003 as a company enlisted under no SC255729, located at EH1 2BD Edinburgh at 14 Rutland Square. The company has been in business for 21 years and its last known status is active. The enterprise's SIC and NACE codes are 56101 meaning Licensed restaurants. 31st March 2023 is the last time when company accounts were reported.

Taking into consideration the following firm's magnitude, it became unavoidable to formally appoint new executives: Shirley M. and Derek M. who have been participating in joint efforts since September 2003 for the benefit of this specific firm. In order to provide support to the directors, this specific firm has been utilizing the skills of Shirley M. as a secretary since the appointment on 2008-03-31.

Executives with significant control over the firm are: Derek M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Shirley M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Shirley M.

Role: Secretary

Appointed: 31 March 2008

Latest update: 30 January 2024

Shirley M.

Role: Director

Appointed: 10 September 2003

Latest update: 30 January 2024

Derek M.

Role: Director

Appointed: 10 September 2003

Latest update: 30 January 2024

People with significant control

Derek M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shirley M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 September 2024
Confirmation statement last made up date 08 September 2023
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 September 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Mon, 19th Dec 2022 director's details were changed (CH01)
filed on: 21st, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Dunstane House Hotel 4 West Coates

Post code:

EH12 5JQ

City / Town:

Edinburgh

HQ address,
2016

Address:

Dunstane House Hotel 4 West Coates

Post code:

EH12 5JQ

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 55100 : Hotels and similar accommodation
20
Company Age

Closest Companies - by postcode