Glasgow
G2 2LD
Scotland
Director Name | Ms Caryn Lynn Miller |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(46 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Alastair John Sim |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(22 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1991) |
Role | Writer To The Signet |
Correspondence Address | 56 India Street Edinburgh Midlothian EH3 6HD Scotland |
Director Name | Mr Douglas Andrew Connell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 August 1997) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Birnam 62 Spylaw Bank Road Colinton Edinburgh EH13 0JB Scotland |
Director Name | James Paterson Watt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 September 2000) |
Role | Writer To The Signet |
Correspondence Address | 16 Murrayfield Drive Edinburgh Midlothian EH12 6EB Scotland |
Director Name | Mr Robert Cheyne Turcan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 August 1997) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Lindores House Cupar Fife KY14 6JD Scotland |
Director Name | Mr Philip Andrew Dacker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 September 1998) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westgarth Avenue Edinburgh Midlothian EH13 0BB Scotland |
Director Name | Ian Weatherston Moffett |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 June 2002) |
Role | Writer To The Signet |
Correspondence Address | 92 Murrayfield Gardens Edinburgh Midlothian EH12 6DJ Scotland |
Director Name | Mr Christopher Robert James Campbell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2002) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lomond Road Edinburgh EH5 3JR Scotland |
Director Name | Mr David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2002) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 15 Howard Place Edinburgh EH3 5JZ Scotland |
Director Name | Mr James Neil Cochran |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | West Pines Strathearn Road North Berwick East Lothian EH39 5BZ Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 2002) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Mr Donald Gordon Brian Shaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dundas & Wilson Llp Northwest Wing Bush House Aldwych London WC2B 4EZ |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1989(22 years, 10 months after company formation) |
Appointment Duration | 33 years, 10 months (resigned 21 November 2022) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D W Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2004) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Dundas & Wilson Cs Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(42 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2010) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2010(44 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 November 2022) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Court Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2023 | Application to strike the company off the register (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
22 November 2022 | Termination of appointment of D.W. Company Services Limited as a secretary on 21 November 2022 (1 page) |
10 November 2022 | Termination of appointment of D.W. Company Services Limited as a director on 7 November 2022 (1 page) |
22 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
24 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
5 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
13 January 2020 | Director's details changed for Ms Caryn Lynn Penley on 12 December 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
14 November 2017 | Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages) |
14 November 2017 | Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
29 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Secretary's details changed for D.W. Company Services Limited on 19 September 2015 (1 page) |
29 September 2015 | Secretary's details changed for D.W. Company Services Limited on 19 September 2015 (1 page) |
29 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
7 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 October 2014 | Director's details changed for Ms Caryn Lynn Penley on 19 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Ms Caryn Lynn Penley on 19 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Allan Wernham on 19 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Allan Wernham on 19 September 2014 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
5 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
9 July 2013 | Director's details changed for Allan Wernham on 26 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Allan Wernham on 26 June 2013 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Termination of appointment of Donald Shaw as a director (1 page) |
3 September 2012 | Termination of appointment of Donald Shaw as a director (1 page) |
3 September 2012 | Appointment of Caryn Lynn Penley as a director (3 pages) |
3 September 2012 | Appointment of Caryn Lynn Penley as a director (3 pages) |
29 August 2012 | Appointment of Allan Wernham as a director (3 pages) |
29 August 2012 | Appointment of Allan Wernham as a director (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
13 October 2010 | Appointment of Donald Gordon Brian Shaw as a director (3 pages) |
13 October 2010 | Appointment of Donald Gordon Brian Shaw as a director (3 pages) |
12 October 2010 | Appointment of D.W. Company Services Limited as a director (3 pages) |
12 October 2010 | Appointment of D.W. Company Services Limited as a director (3 pages) |
4 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Termination of appointment of Dundas & Wilson Cs Llp as a director (1 page) |
1 October 2010 | Termination of appointment of Dundas & Wilson Cs Llp as a director (1 page) |
23 October 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
5 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
22 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
17 June 2008 | Amending form 288A for dundas & wilson cs LLP as director. App date 31/03/08 (2 pages) |
17 June 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
17 June 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
17 June 2008 | Amending form 288A for dundas & wilson cs LLP as director. App date 31/03/08 (2 pages) |
9 April 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
9 April 2008 | Director appointed dundas & wilosn cs LLP (2 pages) |
9 April 2008 | Director appointed dundas & wilosn cs LLP (2 pages) |
9 April 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
2 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
2 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
20 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
21 September 2006 | Return made up to 19/09/06; full list of members
|
21 September 2006 | Return made up to 19/09/06; full list of members
|
14 September 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
17 October 2005 | Return made up to 19/09/05; full list of members (5 pages) |
17 October 2005 | Return made up to 19/09/05; full list of members (5 pages) |
10 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
10 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
28 September 2004 | Return made up to 19/09/04; full list of members
|
28 September 2004 | Return made up to 19/09/04; full list of members
|
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
26 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
26 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
27 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
4 December 2002 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
4 December 2002 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
24 September 2002 | Return made up to 19/09/02; full list of members
|
24 September 2002 | Return made up to 19/09/02; full list of members
|
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
13 June 2002 | Full accounts made up to 31 August 2001 (9 pages) |
13 June 2002 | Full accounts made up to 31 August 2001 (9 pages) |
22 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
22 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
15 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
15 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
11 October 2000 | Return made up to 19/09/00; full list of members (8 pages) |
11 October 2000 | Return made up to 19/09/00; full list of members (8 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
30 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
30 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
15 October 1999 | Return made up to 19/09/99; full list of members (9 pages) |
15 October 1999 | Return made up to 19/09/99; full list of members (9 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
17 June 1999 | Auditor's resignation (1 page) |
17 June 1999 | Auditor's resignation (1 page) |
9 November 1998 | Return made up to 19/09/98; full list of members (9 pages) |
9 November 1998 | Return made up to 19/09/98; full list of members (9 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (4 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (4 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
16 January 1998 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
16 January 1998 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
17 October 1997 | Return made up to 19/09/97; full list of members (9 pages) |
17 October 1997 | Return made up to 19/09/97; full list of members (9 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
18 October 1996 | Return made up to 19/09/96; no change of members (8 pages) |
18 October 1996 | Return made up to 19/09/96; no change of members (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
16 October 1995 | Director's particulars changed (2 pages) |
16 October 1995 | Director's particulars changed (2 pages) |
12 October 1995 | Return made up to 19/09/95; full list of members
|
12 October 1995 | Return made up to 19/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (171 pages) |
16 March 1966 | Incorporation (8 pages) |
16 March 1966 | Certificate of incorporation (1 page) |