Company NameD.W. Company Services Limited
Company StatusDissolved
Company NumberSC079179
CategoryPrivate Limited Company
Incorporation Date21 June 1982(41 years, 10 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Wernham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(30 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 20 June 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMs Caryn Lynn Miller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(30 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 20 June 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameDundas & Wilson Cs Llp (Corporation)
StatusClosed
Appointed03 December 2007(25 years, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 20 June 2023)
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDundas & Wilson Cs Llp (Corporation)
StatusClosed
Appointed31 March 2008(25 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 20 June 2023)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameChristopher Nicholas Athanas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 March 1996)
RoleWriter To The Signet
Correspondence Address2a Hermitage Drive
Edinburgh
EH10 6DD
Scotland
Director NameRobert David Darney Bertram
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1992)
RoleWriter To The Signet
Correspondence Address4 Arboretum Road
Edinburgh
EH3 5PD
Scotland
Director NameMr David Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(6 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 June 2002)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address15 Howard Place
Edinburgh
EH3 5JZ
Scotland
Director NamePhilip Mackay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(6 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 June 2002)
RoleWriter To The Signet
Correspondence Address90 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DJ
Scotland
Director NameMr Christopher Robert James Campbell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(6 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 June 2002)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Lomond Road
Edinburgh
EH5 3JR
Scotland
Director NameMr Douglas Andrew Connell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(6 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 August 1997)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressBirnam 62 Spylaw Bank Road
Colinton
Edinburgh
EH13 0JB
Scotland
Director NameMaureen Sheila Coutts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(6 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 June 2002)
RoleWriter To The Signet
Correspondence AddressTynebank House Tynebank Road
Haddington
East Lothian
EH41 4DW
Scotland
Director NameIan Weatherston Moffett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(6 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 June 2002)
RoleWriter To The Signet
Correspondence Address92 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DJ
Scotland
Director NameMr Donald Ian Cumming
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(6 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 June 2002)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address10 Abinger Gardens
Edinburgh
EH12 6DE
Scotland
Director NameMr Philip Andrew Dacker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(6 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 September 1998)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address15 Westgarth Avenue
Edinburgh
Midlothian
EH13 0BB
Scotland
Director NameMr Christian Robert Macnachtan Hook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 June 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCamptoun House
Drem
East Lothan
EH39 5BA
Scotland
Director NameMr Brian William John Rutherford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Lower Common South
Putney
London
SW15 1BP
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 June 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Cluny Drive
Edinburgh
Lothian
EH10 6DU
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 June 2002)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameAlan Dermont Campbell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 June 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaird Whim Road
Gullane
East Lothian
EH31 2BD
Scotland
Director NameGraeme William Henry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 June 2002)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressJoiners Cottage Sunnyside
Traprain
Haddington
East Lothian
EH14 4PY
Scotland
Director NameMichael Joseph Hughes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 1997)
RoleSolicitor
Correspondence Address9 Princes Terrace
Glasgow
G12 9JP
Scotland
Director NameMr Robert Pirrie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Cumberland Street
South East Lane
Edinburgh
Midlothian
EH3 6RU
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(15 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 June 2002)
RoleSolicitor
Correspondence Address12 Greenhill Gardens
Edinburgh
Lothian
EH10 4BW
Scotland
Director NameMr Eric Roger Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Saint Catherines Road
Giffnock
Glasgow
Lanarkshire
G46 6JN
Scotland
Director NameGary John Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2002)
RoleSolicitor
Correspondence AddressFlat 2/2
13 Redlands Road
Glasgow
G12 0SJ
Scotland
Director NameBruce Graeme Murray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2002)
RoleSolicitor
Correspondence Address1 Sydenham Road
Dowanhill
Glasgow
Lanarkshire
G12 9NU
Scotland
Director NameMr David Lindsay Gibson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Turnberry Road
Glasgow
Lanarkshire
G11 5AE
Scotland
Director NameIan Jardine Cuthbertson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2002)
RoleSolicitor
Correspondence Address4 Grange Avenue
Milngavie
Glasgow
G62 8AQ
Scotland
Director NameMs Yvonne Therese Brady
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed21 December 2000(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address24 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NameMr Michael Gerard McAuley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOld Court
Artarman Road, Rhu
Helensburgh
Glasgow
G84 8LQ
Scotland
Director NameMr Donald Gordon Brian Shaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDundas & Wilson Llp Northwest Wing
Bush House
Aldwych
London
WC2B 4EZ
Secretary NameDundas & Wilson Cs (Corporation)
StatusResigned
Appointed07 November 1988(6 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 December 2007)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed27 June 2002(20 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD W Director 2 Limited (Corporation)
StatusResigned
Appointed27 June 2002(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2004)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDundas & Wilson (Holdings) Limited (Corporation)
StatusResigned
Appointed31 July 2002(20 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 29 September 2010)
Correspondence Address4th Floor,Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitedundas-wilson.com

Location

Registered Address4th Floor
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Caryn Penley & Allan Wernham
50.00%
Ordinary
1 at £1Dundas & Wilson Cs LLP
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
23 March 2023Application to strike the company off the register (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
10 November 2022Termination of appointment of Dundas & Wilson Cs Llp as a director on 7 November 2022 (1 page)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
30 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
13 January 2020Director's details changed for Ms Caryn Lynn Penley on 12 December 2019 (2 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
14 November 2017Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages)
14 November 2017Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
29 September 2015Director's details changed for Dundas & Wilson Cs Llp on 25 September 2015 (1 page)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(6 pages)
29 September 2015Secretary's details changed for Dundas & Wilson Cs Llp on 25 September 2015 (1 page)
29 September 2015Director's details changed for Dundas & Wilson Cs Llp on 25 September 2015 (1 page)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(6 pages)
29 September 2015Secretary's details changed for Dundas & Wilson Cs Llp on 25 September 2015 (1 page)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
6 October 2014Director's details changed for Ms Caryn Lynn Penley on 25 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Allan Wernham on 25 September 2014 (2 pages)
6 October 2014Director's details changed for Ms Caryn Lynn Penley on 25 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Allan Wernham on 25 September 2014 (2 pages)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(6 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(6 pages)
9 July 2013Director's details changed for Allan Wernham on 26 June 2013 (2 pages)
9 July 2013Director's details changed for Allan Wernham on 26 June 2013 (2 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
3 September 2012Termination of appointment of Donald Shaw as a director (1 page)
3 September 2012Termination of appointment of Donald Shaw as a director (1 page)
3 September 2012Appointment of Caryn Lynn Penley as a director (3 pages)
3 September 2012Appointment of Caryn Lynn Penley as a director (3 pages)
29 August 2012Appointment of Allan Wernham as a director (3 pages)
29 August 2012Appointment of Allan Wernham as a director (3 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
13 October 2010Appointment of Donald Gordon Brian Shaw as a director (3 pages)
13 October 2010Termination of appointment of Dundas & Wilson (Holdings) Limited as a director (2 pages)
13 October 2010Appointment of Donald Gordon Brian Shaw as a director (3 pages)
13 October 2010Termination of appointment of Dundas & Wilson (Holdings) Limited as a director (2 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
23 October 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
23 October 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
5 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 September 2008Return made up to 25/09/08; full list of members (4 pages)
26 September 2008Return made up to 25/09/08; full list of members (4 pages)
17 June 2008Amending 288A for dundas & wilson cs LLP as director. App date 31/03/08 (2 pages)
17 June 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
17 June 2008Amending 288A for dundas & wilson cs LLP as director. App date 31/03/08 (2 pages)
17 June 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
9 April 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
9 April 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
9 April 2008Director appointed dundas & wilosn cs LLP (2 pages)
9 April 2008Director appointed dundas & wilosn cs LLP (2 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
2 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
2 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
27 September 2007Return made up to 25/09/07; full list of members (2 pages)
27 September 2007Return made up to 25/09/07; full list of members (2 pages)
3 October 2006Return made up to 25/09/06; full list of members (2 pages)
3 October 2006Return made up to 25/09/06; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
24 October 2005Return made up to 25/09/05; full list of members (5 pages)
24 October 2005Return made up to 25/09/05; full list of members (5 pages)
10 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
10 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
5 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
27 October 2003Return made up to 25/09/03; full list of members (7 pages)
27 October 2003Return made up to 25/09/03; full list of members (7 pages)
13 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
13 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
4 December 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
4 December 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
27 September 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
9 November 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
9 November 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
22 October 2001Return made up to 25/09/01; full list of members (16 pages)
22 October 2001Return made up to 25/09/01; full list of members (16 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
7 March 2001New director appointed (4 pages)
7 March 2001New director appointed (4 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
26 October 2000Accounts for a dormant company made up to 31 August 2000 (5 pages)
26 October 2000Accounts for a dormant company made up to 31 August 2000 (5 pages)
11 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
11 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
15 October 1999Return made up to 25/09/99; full list of members (16 pages)
15 October 1999Return made up to 25/09/99; full list of members (16 pages)
22 September 1999Accounts for a dormant company made up to 31 August 1999 (4 pages)
22 September 1999Accounts for a dormant company made up to 31 August 1999 (4 pages)
9 November 1998Return made up to 25/09/98; full list of members (16 pages)
9 November 1998Return made up to 25/09/98; full list of members (16 pages)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
8 September 1998Accounts for a dormant company made up to 31 August 1998 (4 pages)
8 September 1998Accounts for a dormant company made up to 31 August 1998 (4 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
27 January 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
27 January 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
23 October 1997Return made up to 25/09/97; full list of members (16 pages)
23 October 1997Return made up to 25/09/97; full list of members (16 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
8 April 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 April 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 October 1996Return made up to 25/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
16 October 1996Return made up to 25/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
12 April 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 April 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
13 October 1995Director's particulars changed (2 pages)
13 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
13 October 1995Director's particulars changed (2 pages)
13 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
4 August 1995Amended accounts made up to 31 March 1995 (1 page)
4 August 1995Amended accounts made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
4 June 1992Secretary's particulars changed (2 pages)
4 June 1992Secretary's particulars changed (2 pages)