Company NameRobert Dinwiddie & Co. Limited
Company StatusDissolved
Company NumberSC023767
CategoryPrivate Limited Company
Incorporation Date29 January 1946(78 years, 2 months ago)
Dissolution Date30 September 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameRobert Dinwiddie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1989(43 years, 6 months after company formation)
Appointment Duration32 years, 2 months (closed 30 September 2021)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address1 Circle Gardens
London
SW19 3JX
Director NameMrs Mary McCallay Dinwiddie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2012(66 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 30 September 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSt Vincent Plaza C/O Kpmg
319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Andrew Kennedy Kerr
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2012(66 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 30 September 2021)
RoleSoftware Testing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Vincent Plaza C/O Kpmg
319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Robert Alexander Kerr
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2012(66 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 30 September 2021)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza C/O Kpmg
319 St Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NameDr Robert Dinwiddie
StatusClosed
Appointed25 August 2012(66 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 30 September 2021)
RoleCompany Director
Correspondence AddressSt Vincent Plaza C/O Kpmg
319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMay Stirling Dinwiddie
Date of BirthMay 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(43 years, 6 months after company formation)
Appointment Duration7 years (resigned 22 July 1996)
RoleCompany Director
Correspondence Address27 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameNoel Alexander Williamson Dinwiddie
Date of BirthDecember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(43 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 1994)
RoleMaster Printer
Correspondence Address27 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameMary Donald Grierson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(43 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 July 1997)
RolePrivate Secretary
Correspondence AddressSunnybrae 137 Lockerbie Road
Dumfries
Dumfriesshire
DG1 3BN
Scotland
Director NameRosemary Margaret Kerr
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(43 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 13 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Newall Terrace
Dumfries
Dumfriesshire
DG1 1LN
Scotland
Secretary NameMary Donald Grierson
NationalityBritish
StatusResigned
Appointed21 July 1989(43 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 July 1997)
RoleCompany Director
Correspondence AddressSunnybrae 137 Lockerbie Road
Dumfries
Dumfriesshire
DG1 3BN
Scotland
Secretary NameRosemary Margaret Kerr
NationalityBritish
StatusResigned
Appointed24 July 1997(51 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 25 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Newall Terrace
Dumfries
Dumfriesshire
DG1 1LN
Scotland

Contact

Websitedonaghyltd.co.uk
Telephone01387 262185
Telephone regionDumfries

Location

Registered AddressSt Vincent Plaza C/O Kpmg
319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Polly Anne Kerr
6.67%
Ordinary
577 at £1Jane Dinwiddie
3.85%
Ordinary
577 at £1Robert Dinwiddie Jnr
3.85%
Ordinary
3.2k at £1Robert Kerr
21.00%
Ordinary
3k at £1Mrs Mary Dinwiddie
20.00%
Ordinary
2.2k at £1Andrew Kerr
14.33%
Ordinary
1.5k at £1Dr Robert Dinwiddie
10.31%
Ordinary
1.5k at £1Mary Dinwiddie & Trustees Of Dinwiddie Grandchildren
10.00%
Ordinary
1.5k at £1Trustees Of Kerr Grandchildren & Andrew Kennedy Kerr & Robert Alexander Kerr
10.00%
Ordinary

Financials

Year2014
Turnover£122,558
Net Worth£523,115
Cash£41,168
Current Liabilities£46,470

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2021Final Gazette dissolved following liquidation (1 page)
30 June 2021Final account prior to dissolution in MVL (final account attached) (11 pages)
12 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-02
(1 page)
5 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
1 August 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
3 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
1 August 2018Registered office address changed from C/O Kpmg 316 st. Vincent Street Glasgow G2 5AS Scotland to St Voncent Plaza C/O Kpmg 319 st Vincent Street Glasgow G2 5AS on 1 August 2018 (1 page)
1 August 2018Registered office address changed from St Voncent Plaza C/O Kpmg 319 st Vincent Street Glasgow G2 5AS Scotland to St Vincent Plaza C/O Kpmg 319 st Vincent Street Glasgow G2 5AS on 1 August 2018 (1 page)
31 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 February 2017Registered office address changed from C/O Kpmg, 191 st. Vincent Street Glasgow G2 5AS Scotland to C/O Kpmg 316 st. Vincent Street Glasgow G2 5AS on 28 February 2017 (1 page)
28 February 2017Registered office address changed from C/O Kpmg, 191 st. Vincent Street Glasgow G2 5AS Scotland to C/O Kpmg 316 st. Vincent Street Glasgow G2 5AS on 28 February 2017 (1 page)
24 February 2017Registered office address changed from C/O C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to C/O Kpmg, 191 st. Vincent Street Glasgow G2 5AS on 24 February 2017 (1 page)
24 February 2017Registered office address changed from C/O C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to C/O Kpmg, 191 st. Vincent Street Glasgow G2 5AS on 24 February 2017 (1 page)
18 August 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
18 August 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
12 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
12 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 15,000
(6 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 15,000
(6 pages)
7 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
7 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 15,000
(6 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 15,000
(6 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Termination of appointment of Rosemary Kerr as a director (1 page)
14 August 2013Director's details changed for Mrs Mary Mccallay Dinwiddie on 13 August 2013 (2 pages)
14 August 2013Termination of appointment of Rosemary Kerr as a director (1 page)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Director's details changed for Mrs Mary Mccallay Dinwiddie on 13 August 2013 (2 pages)
22 January 2013Registered office address changed from 29 Newall Terrace Dumfries Dumfriesshire DG1 1LN on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 29 Newall Terrace Dumfries Dumfriesshire DG1 1LN on 22 January 2013 (1 page)
18 September 2012Appointment of Mr Andrew Kennedy Kerr as a director (2 pages)
18 September 2012Appointment of Dr Robert Dinwiddie as a secretary (1 page)
18 September 2012Termination of appointment of Rosemary Kerr as a secretary (1 page)
18 September 2012Termination of appointment of Rosemary Kerr as a secretary (1 page)
18 September 2012Appointment of Mrs Mary Mccallay Dinwiddie as a director (2 pages)
18 September 2012Appointment of Mr Andrew Kennedy Kerr as a director (2 pages)
18 September 2012Appointment of Dr Robert Dinwiddie as a secretary (1 page)
18 September 2012Appointment of Mr Robert Alexander Kerr as a director (2 pages)
18 September 2012Appointment of Mrs Mary Mccallay Dinwiddie as a director (2 pages)
18 September 2012Appointment of Mr Robert Alexander Kerr as a director (2 pages)
24 August 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
24 August 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
12 August 2011Director's details changed for Robert Dinwiddie on 5 August 2011 (2 pages)
12 August 2011Director's details changed for Rosemary Margaret Kerr on 5 August 2011 (2 pages)
12 August 2011Director's details changed for Robert Dinwiddie on 5 August 2011 (2 pages)
12 August 2011Director's details changed for Rosemary Margaret Kerr on 5 August 2011 (2 pages)
12 August 2011Director's details changed for Rosemary Margaret Kerr on 5 August 2011 (2 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
12 August 2011Director's details changed for Robert Dinwiddie on 5 August 2011 (2 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
26 August 2010Annual return made up to 25 July 2010. List of shareholders has changed (14 pages)
26 August 2010Annual return made up to 25 July 2010. List of shareholders has changed (14 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 August 2009Return made up to 25/07/09; full list of members (6 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 August 2009Return made up to 25/07/09; full list of members (6 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
12 August 2008Return made up to 25/07/08; no change of members (7 pages)
12 August 2008Return made up to 25/07/08; no change of members (7 pages)
13 August 2007Return made up to 25/07/07; change of members (7 pages)
13 August 2007Return made up to 25/07/07; change of members (7 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
16 April 2007£ ic 20000/15000 31/03/07 £ sr 5000@1=5000 (1 page)
16 April 2007£ ic 20000/15000 31/03/07 £ sr 5000@1=5000 (1 page)
17 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
31 July 2006Return made up to 25/07/06; full list of members (11 pages)
31 July 2006Return made up to 25/07/06; full list of members (11 pages)
3 August 2005Return made up to 25/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 2005Full accounts made up to 31 March 2005 (12 pages)
3 August 2005Full accounts made up to 31 March 2005 (12 pages)
3 August 2005Return made up to 25/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2004Return made up to 25/07/04; no change of members (7 pages)
10 August 2004Full accounts made up to 31 March 2004 (12 pages)
10 August 2004Return made up to 25/07/04; no change of members (7 pages)
10 August 2004Full accounts made up to 31 March 2004 (12 pages)
7 August 2003Full accounts made up to 31 March 2003 (12 pages)
7 August 2003Full accounts made up to 31 March 2003 (12 pages)
7 August 2003Return made up to 25/07/03; no change of members (7 pages)
7 August 2003Return made up to 25/07/03; no change of members (7 pages)
23 August 2002Return made up to 25/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 August 2002Full accounts made up to 31 March 2002 (13 pages)
23 August 2002Full accounts made up to 31 March 2002 (13 pages)
23 August 2002Return made up to 25/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
9 January 2002Full accounts made up to 31 March 2001 (12 pages)
9 January 2002Full accounts made up to 31 March 2001 (12 pages)
8 August 2001Return made up to 25/07/01; full list of members (9 pages)
8 August 2001Return made up to 25/07/01; full list of members (9 pages)
7 August 2000Return made up to 25/07/00; full list of members (9 pages)
7 August 2000Full accounts made up to 31 March 2000 (12 pages)
7 August 2000Full accounts made up to 31 March 2000 (12 pages)
7 August 2000Return made up to 25/07/00; full list of members (9 pages)
4 August 1999Return made up to 25/07/99; no change of members (4 pages)
4 August 1999Full accounts made up to 31 March 1999 (11 pages)
4 August 1999Return made up to 25/07/99; no change of members (4 pages)
4 August 1999Full accounts made up to 31 March 1999 (11 pages)
18 August 1998Full accounts made up to 31 March 1998 (12 pages)
18 August 1998Full accounts made up to 31 March 1998 (12 pages)
18 August 1998Return made up to 25/07/98; no change of members (4 pages)
18 August 1998Return made up to 25/07/98; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 August 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 August 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 August 1997Secretary resigned;director resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned;director resigned (1 page)
8 August 1997New secretary appointed (2 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
2 August 1996Return made up to 25/07/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 August 1996Return made up to 25/07/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (2 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (2 pages)
9 August 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 August 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)