Company NameDunwilco (172) Limited
Company StatusDissolved
Company NumberSC118817
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1990(1 year, 3 months after company formation)
Appointment Duration25 years, 1 month (closed 17 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NamePhilip Mackay
NationalityBritish
StatusResigned
Appointed28 June 1989(same day as company formation)
RoleWriter To The Signet
Correspondence Address25 Charlotte Square
Edinburgh
Midlothian
EH2 4ET
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Secretary NameJames MacDonald
NationalityBritish
StatusResigned
Appointed09 October 1990(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(2 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameIan Barclay Tudhope
NationalityBritish
StatusResigned
Appointed03 March 1992(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address9 Napier Road
Edinburgh
EH10 5AZ
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed31 January 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 June 1989(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address26 Charlotte Square
Edinburgh
EH2 4DR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1David Murray Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page)
3 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 February 2012Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 15 February 2012 (1 page)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 July 2011Termination of appointment of David Horne as a secretary (1 page)
22 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 December 2009Termination of appointment of Ian Tudhope as a director (1 page)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
18 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 February 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
8 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
22 July 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
29 January 1999Return made up to 31/12/98; no change of members (11 pages)
7 December 1998Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
13 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
29 January 1998Return made up to 31/12/97; full list of members (13 pages)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
30 January 1997Return made up to 31/12/96; no change of members (8 pages)
22 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 January 1996Secretary's particulars changed (2 pages)