Company NameDwellings Investment Company Ltd. (The)
Company StatusDissolved
Company NumberSC043676
CategoryPrivate Limited Company
Incorporation Date4 July 1966(57 years, 10 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlison Isabella Bruce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1989(22 years, 9 months after company formation)
Appointment Duration34 years, 8 months (closed 12 December 2023)
RoleMarried Woman
Country of ResidenceScotland
Correspondence AddressSprawlie
Drymen
Glasgow
G63 0HX
Scotland
Director NameIain Stewart Bruce
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1989(22 years, 9 months after company formation)
Appointment Duration34 years, 8 months (closed 12 December 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSprawlie, Buchanan Castle Estate
Drymen
Glasgow
G63 0HX
Scotland
Secretary NameGillespie & Anderson Ca (Corporation)
StatusClosed
Appointed28 February 2013(46 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 12 December 2023)
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameCharles Russell Bruce
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(22 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 October 2009)
RoleProperty Agent Retired
Country of ResidenceScotland
Correspondence AddressBurnbrae
Killearn
G63 9NB
Scotland
Director NameDouglas Trevor Andrew Fermie
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(22 years, 9 months after company formation)
Appointment Duration8 years (resigned 22 April 1997)
RoleSolicitor
Correspondence Address5 Dumfries Crescent
Airdrie
Lanarkshire
ML6 9XH
Scotland
Director NameWilliamina Stewart Bruce
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(22 years, 9 months after company formation)
Appointment Duration32 years, 6 months (resigned 06 October 2021)
RoleMarried Woman
Country of ResidenceScotland
Correspondence AddressBurnbrae
Killearn
G63 9NB
Scotland
Secretary NameAndrew Paul & Co (Corporation)
StatusResigned
Appointed12 April 1989(22 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 1995)
Correspondence Address5 St Vincent Place
Glasgow
Lanarkshire
G1 2DJ
Scotland
Secretary NameMessrs  Peterkins Robertson Paul (Corporation)
StatusResigned
Appointed06 March 1995(28 years, 8 months after company formation)
Appointment Duration17 years, 12 months (resigned 28 February 2013)
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Alison Bruce
6.00%
Ordinary
50 at £1Williamina Bruce
50.00%
Ordinary
44 at £1Iain Stewart Bruce
44.00%
Ordinary

Financials

Year2014
Net Worth£184,603
Cash£13,058
Current Liabilities£2,187

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 December 2023Final Gazette dissolved following liquidation (1 page)
12 September 2023Final account prior to dissolution in MVL (final account attached) (15 pages)
7 July 2022Registered office address changed from C/O C/O Gillespie & Anderson Ca 147 Bath Street Glasgow G2 4SN to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 7 July 2022 (2 pages)
7 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-04
(1 page)
3 May 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
29 April 2022Termination of appointment of Williamina Stewart Bruce as a director on 6 October 2021 (1 page)
29 April 2022Cessation of Williamina Bruce as a person with significant control on 6 October 2021 (1 page)
1 April 2022Micro company accounts made up to 30 June 2021 (5 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
27 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
1 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 May 2013Appointment of Gillespie & Anderson Ca as a secretary (3 pages)
1 May 2013Appointment of Gillespie & Anderson Ca as a secretary (3 pages)
29 April 2013Registered office address changed from 147 Bath Street Glasgow G2 4SN on 29 April 2013 (1 page)
29 April 2013Termination of appointment of Charles Bruce as a director (1 page)
29 April 2013Termination of appointment of Charles Bruce as a director (1 page)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
29 April 2013Registered office address changed from 147 Bath Street Glasgow G2 4SN on 29 April 2013 (1 page)
13 March 2013Registered office address changed from C/O Peterkins Robertson Paul 227 Sauchiehall Street Glasgow G2 3EH on 13 March 2013 (2 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Registered office address changed from C/O Peterkins Robertson Paul 227 Sauchiehall Street Glasgow G2 3EH on 13 March 2013 (2 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Termination of appointment of Peterkins Robertson Paul as a secretary (2 pages)
13 March 2013Termination of appointment of Peterkins Robertson Paul as a secretary (2 pages)
26 November 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
26 November 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
15 April 2011Director's details changed for Williamina Stewart Bruce on 1 January 2011 (2 pages)
15 April 2011Director's details changed for Iain Stewart Bruce on 1 January 2011 (2 pages)
15 April 2011Director's details changed for Iain Stewart Bruce on 1 January 2011 (2 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
15 April 2011Director's details changed for Williamina Stewart Bruce on 1 January 2011 (2 pages)
15 April 2011Director's details changed for Charles Russell Bruce on 1 January 2011 (2 pages)
15 April 2011Director's details changed for Charles Russell Bruce on 1 January 2011 (2 pages)
15 April 2011Director's details changed for Alison Isabella Bruce on 1 January 2011 (2 pages)
15 April 2011Director's details changed for Charles Russell Bruce on 1 January 2011 (2 pages)
15 April 2011Director's details changed for Alison Isabella Bruce on 1 January 2011 (2 pages)
15 April 2011Director's details changed for Iain Stewart Bruce on 1 January 2011 (2 pages)
15 April 2011Director's details changed for Alison Isabella Bruce on 1 January 2011 (2 pages)
15 April 2011Director's details changed for Williamina Stewart Bruce on 1 January 2011 (2 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (15 pages)
18 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (15 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 April 2009Return made up to 12/04/09; full list of members (10 pages)
17 April 2009Return made up to 12/04/09; full list of members (10 pages)
27 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 June 2008Return made up to 12/04/08; no change of members (8 pages)
6 June 2008Return made up to 12/04/08; no change of members (8 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/07
(8 pages)
17 April 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/07
(8 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 May 2006Return made up to 12/04/06; full list of members (9 pages)
23 May 2006Return made up to 12/04/06; full list of members (9 pages)
16 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 April 2005Return made up to 12/04/05; full list of members (9 pages)
14 April 2005Return made up to 12/04/05; full list of members (9 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2004Return made up to 12/04/04; full list of members (9 pages)
20 April 2004Return made up to 12/04/04; full list of members (9 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 April 2003Return made up to 12/04/03; full list of members (9 pages)
15 April 2003Return made up to 12/04/03; full list of members (9 pages)
15 April 2002Return made up to 12/04/02; full list of members (8 pages)
15 April 2002Return made up to 12/04/02; full list of members (8 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 April 2001Return made up to 12/04/01; full list of members (8 pages)
19 April 2001Return made up to 12/04/01; full list of members (8 pages)
30 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
30 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
17 April 2000Return made up to 12/04/00; full list of members (8 pages)
17 April 2000Return made up to 12/04/00; full list of members (8 pages)
1 December 1999Full accounts made up to 30 June 1999 (10 pages)
1 December 1999Full accounts made up to 30 June 1999 (10 pages)
15 April 1999Return made up to 12/04/99; full list of members (6 pages)
15 April 1999Return made up to 12/04/99; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
9 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
9 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 April 1998Return made up to 12/04/98; full list of members (6 pages)
16 April 1998Return made up to 12/04/98; full list of members (6 pages)
18 August 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
31 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
19 April 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995Return made up to 12/04/95; no change of members
  • 363(287) ‐ Registered office changed on 13/06/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 June 1995Return made up to 12/04/95; no change of members
  • 363(287) ‐ Registered office changed on 13/06/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)