Dw Links Limited EDINBURGH


Founded in 2008, Dw Links, classified under reg no. SC349519 is an active company. Currently registered at 90a Second Floor, George Street EH2 3DF, Edinburgh the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 27th January 2009 Dw Links Limited is no longer carrying the name Dmws 884.

Currently there are 2 directors in the the company, namely Sheila J. and Stewart S.. In addition one secretary - Peter T. - is with the firm. As of 31 May 2024, there were 3 ex directors - Kenneth P., David W. and others listed below. There were no ex secretaries.

Dw Links Limited Address / Contact

Office Address 90a Second Floor, George Street
Town Edinburgh
Post code EH2 3DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC349519
Date of Incorporation Fri, 3rd Oct 2008
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (152 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Sheila J.

Position: Director

Appointed: 23 May 2016

Stewart S.

Position: Director

Appointed: 23 May 2016

Peter T.

Position: Secretary

Appointed: 16 February 2011

Kenneth P.

Position: Director

Appointed: 16 February 2011

Resigned: 01 February 2022

David W.

Position: Director

Appointed: 26 January 2009

Resigned: 16 February 2011

Dm Company Services Ltd

Position: Corporate Secretary

Appointed: 03 October 2008

Resigned: 16 February 2011

Ewan G.

Position: Director

Appointed: 03 October 2008

Resigned: 26 January 2009

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Sspc Investments Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Sspc Investments Limited

9 Ainslie Place, Edinburgh, EH3 6AT, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc383838
Notified on 6 May 2016
Nature of control: 25-50% shares

Company previous names

Dmws 884 January 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 27925 0153 34214 425
Net Assets Liabilities37 739208 233211 290237 630
Property Plant Equipment255 702450 000  
Current Assets 25 0159 34216 779
Debtors  6 0002 354
Other Debtors   2 354
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model 255 702  
Bank Borrowings Overdrafts4 67096 22387 91887 945
Corporation Tax Payable2 8973 073  
Creditors132 60596 22387 918199 474
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 194 298  
Investment Property Fair Value Model 450 000450 000470 000
Net Current Assets Liabilities-115 326-108 638-106 117-182 695
Other Creditors124 102124 102104 102105 092
Other Taxation Social Security Payable9364 0093 8146 437
Property Plant Equipment Gross Cost255 702450 000  
Taxation Including Deferred Taxation Balance Sheet Subtotal 36 906  
Total Assets Less Current Liabilities140 376341 362343 883287 305
Total Increase Decrease From Revaluations Property Plant Equipment 194 298  
Additional Provisions Increase From New Provisions Recognised  7 7695 000
Bank Borrowings 101 76595 46187 945
Investment Property 450 000450 000470 000
Profit Loss  3 05726 340
Provisions 36 90644 67549 675
Provisions For Liabilities Balance Sheet Subtotal 36 90644 67549 675
Trade Debtors Trade Receivables  6 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search