Company Name3 St Andrew Square Apartments Limited
Company StatusActive
Company NumberSC108543
CategoryPrivate Limited Company
Incorporation Date6 January 1988(36 years, 3 months ago)
Previous NameWhiteleys Of Bayswater Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Alexander Roxburgh Blyth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(30 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Owen View
Edinburgh
EH10 5XH
Scotland
Director NameMr David Alexander Stewart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(30 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Cameron Shaun Murray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameAlexander Scott Bell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(1 year, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 January 2002)
RoleLife Assurance Official
Correspondence Address28 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AQ
Scotland
Director NameDavid MacDonald Simpson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 1994)
RoleLife Assurance Official
Correspondence Address6 Cumlodden Avenue
Edinburgh
Midlothian
EH12 6DR
Scotland
Director NameMr James Stretton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(1 year, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 December 2001)
RoleLife Assurance Official
Country of ResidenceBritain
Correspondence Address15 Letham Mains
Haddington
East Lothian
EH41 4NW
Scotland
Director NameMr Alexander Peter Watt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(1 year, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 January 2002)
RoleLife Assurance Official
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Whim Road
Gullane
East Lothian
EH31 2BD
Scotland
Secretary NameArchibald James Angus Macuish Gray
NationalityBritish
StatusResigned
Appointed11 April 1989(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressBoswall House 19 Boswall Road
Edinburgh
Midlothian
EH5 3RR
Scotland
Secretary NameDavid Drysdale Fotheringham
NationalityBritish
StatusResigned
Appointed15 November 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address2 Southbank
Easter Park Drive
Edinburgh
Midlothian
EH4 6SG
Scotland
Director NameSir Alexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(6 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 January 2002)
RoleGeneral Manager
Correspondence AddressGreenore Ancrum Road
Dalkeith
EH22 3AJ
Scotland
Secretary NamePeter Walter Somerville
NationalityBritish
StatusResigned
Appointed01 March 1996(8 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 New Street
Musselburgh
Midlothian
EH21 6JN
Scotland
Secretary NameMr Malcolm James Wood
NationalityBritish
StatusResigned
Appointed01 January 2007(19 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NameMr Andrew John Jackson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(19 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Mark Brian Watt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(19 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr David Graham Paine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(19 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Daniel McHugh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(19 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Robert Michael Hannigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(19 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMrs Denise Elisabeth Thomas
NationalityBritish
StatusResigned
Appointed17 September 2007(19 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMiss Holly Sylvia Kidd
StatusResigned
Appointed14 February 2018(30 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 2020)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameStandard Life (Directors) Limited (Corporation)
StatusResigned
Appointed22 January 2002(14 years after company formation)
Appointment Duration5 years, 7 months (resigned 17 September 2007)
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusResigned
Appointed16 October 2020(32 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2022)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Standard Life Assurance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

21 December 2020Full accounts made up to 31 December 2019 (17 pages)
22 October 2020Termination of appointment of Holly Sylvia Kidd as a secretary on 16 October 2020 (1 page)
22 October 2020Appointment of Sla Corporate Secretary Limited as a secretary on 16 October 2020 (2 pages)
21 October 2020Termination of appointment of Mark Brian Watt as a director on 16 October 2020 (1 page)
21 October 2020Appointment of Mr Cameron Shaun Murray as a director on 16 October 2020 (2 pages)
27 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (18 pages)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (16 pages)
27 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
26 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 February 2018Statement of company's objects (2 pages)
23 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
(3 pages)
22 February 2018Appointment of Mr David Alexander Stewart as a director on 14 February 2018 (2 pages)
22 February 2018Appointment of Miss Holly Sylvia Kidd as a secretary on 14 February 2018 (2 pages)
22 February 2018Termination of appointment of David Graham Paine as a director on 14 February 2018 (1 page)
22 February 2018Termination of appointment of Denise Elisabeth Thomas as a secretary on 14 February 2018 (1 page)
22 February 2018Termination of appointment of Robert Michael Hannigan as a director on 14 February 2018 (1 page)
22 February 2018Appointment of Mr Mark Alexander Roxburgh Blyth as a director on 14 February 2018 (2 pages)
4 January 2018Termination of appointment of Daniel Mchugh as a director on 15 December 2017 (1 page)
4 January 2018Termination of appointment of Daniel Mchugh as a director on 15 December 2017 (1 page)
3 October 2017Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
3 October 2017Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
3 October 2017Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
3 October 2017Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
30 August 2016Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page)
30 August 2016Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
12 October 2015Director's details changed for Mr Daniel Mchugh on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Brian Watt on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Andrew John Jackson on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Andrew John Jackson on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Robert Michael Hannigan on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Robert Michael Hannigan on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Brian Watt on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Daniel Mchugh on 12 October 2015 (2 pages)
8 October 2015Registered office address changed from 1 George Street Edinburgh EH2 2LL to 1 George Street Edinburgh EH2 2LL on 8 October 2015 (1 page)
8 October 2015Director's details changed for David Graham Paine on 8 October 2015 (2 pages)
8 October 2015Director's details changed for David Graham Paine on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 1 George Street Edinburgh EH2 2LL to 1 George Street Edinburgh EH2 2LL on 8 October 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(8 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(8 pages)
7 January 2015Director's details changed for Mr Andrew John Jackson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Andrew John Jackson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Robert Michael Hannigan on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Mark Brian Watt on 7 January 2015 (2 pages)
7 January 2015Director's details changed for David Graham Paine on 7 January 2015 (2 pages)
7 January 2015Director's details changed for David Graham Paine on 7 January 2015 (2 pages)
7 January 2015Secretary's details changed for Mrs Denise Elisabeth Thomas on 7 January 2015 (1 page)
7 January 2015Director's details changed for Robert Michael Hannigan on 7 January 2015 (2 pages)
7 January 2015Secretary's details changed for Mrs Denise Elisabeth Thomas on 7 January 2015 (1 page)
7 January 2015Secretary's details changed for Mrs Denise Elisabeth Thomas on 7 January 2015 (1 page)
7 January 2015Director's details changed for Mr Mark Brian Watt on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Robert Michael Hannigan on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Daniel Mchugh on 7 January 2015 (2 pages)
7 January 2015Director's details changed for David Graham Paine on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Daniel Mchugh on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Daniel Mchugh on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Mark Brian Watt on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Andrew John Jackson on 7 January 2015 (2 pages)
11 December 2014Resolutions
  • RES13 ‐ Change reg office & service addresses 18/11/2014
(2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(8 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(8 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(8 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(8 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 July 2009Return made up to 10/04/09; full list of members (4 pages)
16 July 2009Return made up to 10/04/09; full list of members (4 pages)
28 November 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
28 November 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
9 May 2008Return made up to 10/04/08; full list of members (4 pages)
9 May 2008Return made up to 10/04/08; full list of members (4 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 October 2007New director appointed (4 pages)
11 October 2007New director appointed (4 pages)
4 October 2007New director appointed (4 pages)
4 October 2007New director appointed (4 pages)
3 October 2007New director appointed (3 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (3 pages)
3 October 2007New director appointed (4 pages)
3 October 2007Registered office changed on 03/10/07 from: standard life house 30 lothian road edinburgh EH1 2DH (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (4 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New director appointed (4 pages)
3 October 2007Registered office changed on 03/10/07 from: standard life house 30 lothian road edinburgh EH1 2DH (1 page)
3 October 2007New director appointed (4 pages)
3 October 2007New secretary appointed (2 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 April 2006Return made up to 10/04/06; full list of members (6 pages)
10 April 2006Return made up to 10/04/06; full list of members (6 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 May 2005Return made up to 10/04/05; full list of members (6 pages)
10 May 2005Return made up to 10/04/05; full list of members (6 pages)
21 October 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
21 October 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
6 May 2004Accounts for a dormant company made up to 15 November 2003 (5 pages)
6 May 2004Return made up to 10/04/04; full list of members (6 pages)
6 May 2004Accounts for a dormant company made up to 15 November 2003 (5 pages)
6 May 2004Return made up to 10/04/04; full list of members (6 pages)
7 May 2003Return made up to 10/04/03; full list of members (6 pages)
7 May 2003Return made up to 10/04/03; full list of members (6 pages)
7 May 2003Accounts for a dormant company made up to 15 November 2002 (5 pages)
7 May 2003Accounts for a dormant company made up to 15 November 2002 (5 pages)
7 May 2002Return made up to 10/04/02; full list of members (6 pages)
7 May 2002Return made up to 10/04/02; full list of members (6 pages)
7 May 2002Accounts for a dormant company made up to 15 November 2001 (5 pages)
7 May 2002Accounts for a dormant company made up to 15 November 2001 (5 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
8 May 2001Full accounts made up to 15 November 2000 (6 pages)
8 May 2001Return made up to 10/04/01; full list of members (7 pages)
8 May 2001Full accounts made up to 15 November 2000 (6 pages)
8 May 2001Return made up to 10/04/01; full list of members (7 pages)
6 May 2000Full accounts made up to 15 November 1999 (6 pages)
6 May 2000Full accounts made up to 15 November 1999 (6 pages)
6 May 2000Return made up to 10/04/00; full list of members (7 pages)
6 May 2000Return made up to 10/04/00; full list of members (7 pages)
7 May 1999Full accounts made up to 15 November 1998 (7 pages)
7 May 1999Full accounts made up to 15 November 1998 (7 pages)
7 May 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 May 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
8 May 1998Return made up to 10/04/98; full list of members (10 pages)
8 May 1998Full accounts made up to 15 November 1997 (8 pages)
8 May 1998Full accounts made up to 15 November 1997 (8 pages)
8 May 1998Return made up to 10/04/98; full list of members (10 pages)
9 May 1997Full accounts made up to 15 November 1996 (10 pages)
9 May 1997Full accounts made up to 15 November 1996 (10 pages)
6 December 1996Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page)
6 December 1996Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page)
5 June 1996Full accounts made up to 15 November 1995 (10 pages)
5 June 1996Return made up to 10/04/96; full list of members (10 pages)
5 June 1996Full accounts made up to 15 November 1995 (10 pages)
5 June 1996Return made up to 10/04/96; full list of members (10 pages)
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1995Return made up to 10/04/95; no change of members (12 pages)
2 June 1995Full accounts made up to 15 November 1994 (10 pages)
2 June 1995Full accounts made up to 15 November 1994 (10 pages)
2 June 1995Return made up to 10/04/95; no change of members (12 pages)
11 February 1988Memorandum and Articles of Association (25 pages)
11 February 1988Memorandum and Articles of Association (25 pages)
2 February 1988Company name changed dunwilco (83) LIMITED\certificate issued on 03/02/88 (2 pages)
2 February 1988Company name changed dunwilco (83) LIMITED\certificate issued on 03/02/88 (2 pages)