Wood Mackenzie Investments Limited MIDLOTHIAN


Founded in 2007, Wood Mackenzie Investments, classified under reg no. SC334499 is an active company. Currently registered at 16 Charlotte Square EH2 4DF, Midlothian the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 15th February 2008 Wood Mackenzie Investments Limited is no longer carrying the name Dmws 866.

At the moment there are 2 directors in the the firm, namely Simon C. and Mark B.. In addition one secretary - Andrew R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Brian A. who worked with the the firm until 1 February 2023.

Wood Mackenzie Investments Limited Address / Contact

Office Address 16 Charlotte Square
Office Address2 Edinburgh
Town Midlothian
Post code EH2 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC334499
Date of Incorporation Mon, 26th Nov 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Simon C.

Position: Director

Appointed: 10 May 2023

Andrew R.

Position: Secretary

Appointed: 01 February 2023

Mark B.

Position: Director

Appointed: 01 February 2023

Thomas W.

Position: Director

Appointed: 08 April 2021

Resigned: 01 February 2023

Kenneth T.

Position: Director

Appointed: 01 July 2019

Resigned: 08 April 2021

Philip M.

Position: Director

Appointed: 28 April 2014

Resigned: 21 May 2015

Paul G.

Position: Director

Appointed: 16 January 2013

Resigned: 19 May 2015

Colin B.

Position: Director

Appointed: 28 May 2008

Resigned: 19 June 2009

Walter N.

Position: Director

Appointed: 04 April 2008

Resigned: 19 June 2009

Paul G.

Position: Director

Appointed: 04 April 2008

Resigned: 19 August 2009

James F.

Position: Director

Appointed: 04 April 2008

Resigned: 19 June 2009

Brian M.

Position: Director

Appointed: 04 April 2008

Resigned: 19 June 2009

Ian G.

Position: Director

Appointed: 04 April 2008

Resigned: 19 June 2009

George M.

Position: Director

Appointed: 04 April 2008

Resigned: 19 June 2009

Stephen H.

Position: Director

Appointed: 14 February 2008

Resigned: 30 June 2019

Brian A.

Position: Director

Appointed: 14 February 2008

Resigned: 01 February 2023

Brian A.

Position: Secretary

Appointed: 14 February 2008

Resigned: 01 February 2023

Dm Director Limited

Position: Corporate Nominee Director

Appointed: 26 November 2007

Resigned: 14 February 2008

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2007

Resigned: 14 February 2008

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Charterhouse Nadia 5 Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Charterhouse Nadia 5 Limited

16 Charlotte Square, Edinburgh, EH2 4DF, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc360558
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dmws 866 February 15, 2008

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (25 pages)

Company search

Advertisements