Company NameDunedin Worldwide Investment Trust Plc
Company StatusLiquidation
Company NumberSC003243
CategoryPublic Limited Company
Incorporation Date13 December 1901(121 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert Alexander Gavin Douglas Miller
Date of BirthFebruary 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1989(87 years, 6 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Correspondence AddressBavelaw Castle
Balerno
Midlothian
EH14 7JS
Scotland
Director NameThe Rt Earl Of Archibald George Montgomerie Eglinton And Winton
Date of BirthAugust 1939 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1990(88 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleBanker
Correspondence AddressBalhomie
Cargill
Blairgowrie
Perthshire
PH2 2DS
Scotland
Director NameMr Valentine Patrick Fleming
Date of BirthAugust 1935 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1990(88 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Stonewall Park
Edenbridge
Kent
TN8 7DG
Director NameMr David Alexander Coltman
Date of BirthAugust 1942 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1993(91 years, 11 months after company formation)
Appointment Duration29 years, 5 months
RoleAirline Executive
Country of ResidenceScotland
Correspondence AddressHaystoun House
Peebles
EH45 9JG
Scotland
Director NameDavid Hugh Lorimer Reid
Date of BirthJune 1946 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(94 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address44 Phillimore Gardens
London
W8 7QG
Secretary NameEdinburgh Fund Managers Plc (Corporation)
StatusCurrent
Appointed20 September 1996(94 years, 10 months after company formation)
Appointment Duration26 years, 6 months
Correspondence AddressDonaldson House
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Ivor Reginald Guild
Date of BirthApril 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(88 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 1994)
RoleChairman To The Signtet
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Club
86 Princes Street
Edinburgh
EH2 2BB
Scotland
Director NameWilliam Donald Marr
Date of BirthSeptember 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(88 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 January 1996)
RoleChartered Accountant
Correspondence AddressThe Coach House
Longforgan
Dundee
DD2 5ET
Scotland
Secretary NameDunedin Fund Managers Limited (Corporation)
StatusResigned
Appointed06 February 1990(88 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 September 1996)
Correspondence AddressDonaldson House 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Location

Registered AddressKpmg Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year1997
Net Worth£337,461,000
Cash£17,767,000
Current Liabilities£10,188,000

Accounts

Latest Accounts31 October 1997 (25 years, 5 months ago)
Next Accounts Due31 May 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due20 February 2017 (overdue)

Filing History

20 July 1998Appointment of a voluntary liquidator (2 pages)
20 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 1998Registered office changed on 20/07/98 from: belsize house west ferry dundee (1 page)
20 July 1998Declaration of solvency (3 pages)
20 July 1998Appointment of a voluntary liquidator (2 pages)
20 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 1998Registered office changed on 20/07/98 from: belsize house west ferry dundee (1 page)
20 July 1998Declaration of solvency (3 pages)
16 July 1998Memorandum and Articles of Association (79 pages)
16 July 1998Memorandum and Articles of Association (79 pages)
14 July 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 July 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 July 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
14 July 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 July 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 July 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
4 June 1998Dec mort/charge * (6 pages)
4 June 1998Dec mort/charge * (6 pages)
6 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
6 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 March 1998Return made up to 06/02/98; bulk list available separately (12 pages)
4 March 1998£ nc 10000000/51350000 30/01/97 (1 page)
4 March 1998Return made up to 06/02/98; bulk list available separately (12 pages)
4 March 1998£ nc 10000000/51350000 30/01/97 (1 page)
24 February 1998Full accounts made up to 31 October 1997 (47 pages)
24 February 1998Full accounts made up to 31 October 1997 (47 pages)
9 April 1997Full accounts made up to 31 October 1996 (41 pages)
9 April 1997Full accounts made up to 31 October 1996 (41 pages)
27 February 1997Return made up to 06/02/97; bulk list available separately (10 pages)
27 February 1997Return made up to 06/02/97; bulk list available separately (10 pages)
14 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
24 July 1996Secretary's particulars changed (1 page)
24 July 1996Secretary's particulars changed (1 page)
11 July 1996Director's particulars changed (1 page)
11 July 1996Director's particulars changed (1 page)
8 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
8 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
5 March 1996Full accounts made up to 31 October 1995 (35 pages)
5 March 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 March 1996Full accounts made up to 31 October 1995 (35 pages)
5 March 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 1996Director's particulars changed (2 pages)
16 February 1996Director's particulars changed (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
12 January 1996Director's particulars changed (3 pages)
12 January 1996Director's particulars changed (3 pages)
15 August 1995Director's particulars changed (4 pages)
15 August 1995Director's particulars changed (4 pages)
4 August 1995Director's particulars changed (2 pages)
4 August 1995Director's particulars changed (2 pages)
5 May 1995Memorandum and Articles of Association (182 pages)
5 May 1995Memorandum and Articles of Association (182 pages)
3 March 1987Full accounts made up to 31 October 1986 (29 pages)