Company NameDunwilco (242) Limited
DirectorMoira Simpson
Company StatusActive
Company NumberSC130202
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 1 month ago)

Business Activity

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

Directors

Director NameMoira Simpson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1994(3 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleHousewife
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameSTM Fidecs Management Ltd (Corporation)
StatusCurrent
Appointed27 October 2011(20 years, 8 months after company formation)
Appointment Duration12 years, 5 months
Correspondence AddressMontagu Pavilion 8-10 Queensway
PO Box 575
Gibraltar
GX11 1AA
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameRichard Michael Simpson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address17 Royfold Crescent
Aberdeen
Aberdeenshire
AB2 6BH
Scotland
Director NameLouise Pirie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 1999)
RoleFinancial Controller
Correspondence Address166 Broomhill Road
Aberdeen
Grampian
AB10 6LF
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusResigned
Appointed15 March 1991(3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 22 February 1998)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed22 February 1998(7 years after company formation)
Appointment Duration11 years, 1 month (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 2011)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Bank Of Scotland Trust Company (International) LTD
99.00%
Ordinary
1 at £1Richard Michael Simpson
1.00%
Ordinary

Financials

Year2014
Net Worth£265,746
Cash£50,055
Current Liabilities£283,880

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Charges

15 May 1991Delivered on: 24 May 1991
Persons entitled: Drinkray LTD

Classification: Standard security
Secured details: £185,000.
Particulars: The lease granted by mountleigh investments in favour of dunwilco (242) of subjects known as unit 1 blackness ind centre, allers ind estate, aberdeen.
Outstanding

Filing History

24 February 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
17 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
26 October 2018Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 26 October 2018 (1 page)
2 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Director's details changed for Moira Simpson on 26 July 2013 (2 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Director's details changed for Moira Simpson on 26 July 2013 (2 pages)
7 March 2014Director's details changed for Moira Simpson on 25 July 2013 (2 pages)
7 March 2014Director's details changed for Moira Simpson on 25 July 2013 (2 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
1 March 2013Secretary's details changed for Stm Fidecs Management Ltd on 21 February 2013 (2 pages)
1 March 2013Secretary's details changed for Stm Fidecs Management Ltd on 21 February 2013 (2 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 November 2011Appointment of Stm Fidecs Management Ltd as a secretary (5 pages)
16 November 2011Appointment of Stm Fidecs Management Ltd as a secretary (5 pages)
2 November 2011Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
2 November 2011Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paull & williamsons LLP (1 page)
23 April 2009Secretary appointed paull & williamsons LLP (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
28 February 2009Return made up to 22/02/09; full list of members (5 pages)
28 February 2009Return made up to 22/02/09; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
25 March 2008Return made up to 22/02/08; full list of members (5 pages)
25 March 2008Return made up to 22/02/08; full list of members (5 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 June 2007Return made up to 22/02/07; no change of members (6 pages)
8 June 2007Return made up to 22/02/07; no change of members (6 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 May 2006Return made up to 22/02/06; full list of members (5 pages)
16 May 2006Return made up to 22/02/06; full list of members (5 pages)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 April 2005Return made up to 22/02/05; full list of members (5 pages)
6 April 2005Return made up to 22/02/05; full list of members (5 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
13 May 2004Return made up to 22/02/04; full list of members (5 pages)
13 May 2004Registered office changed on 13/05/04 from: paul & williamson 214 union street aberdeen AB10 1QY (1 page)
13 May 2004Return made up to 22/02/04; full list of members (5 pages)
13 May 2004Registered office changed on 13/05/04 from: paul & williamson 214 union street aberdeen AB10 1QY (1 page)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 May 2003Return made up to 22/02/03; full list of members (5 pages)
9 May 2003Return made up to 22/02/03; full list of members (5 pages)
24 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 April 2002Return made up to 22/02/02; full list of members (5 pages)
15 April 2002Return made up to 22/02/02; full list of members (5 pages)
5 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
5 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
6 March 2001Return made up to 22/02/01; full list of members (5 pages)
6 March 2001Return made up to 22/02/01; full list of members (5 pages)
18 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
18 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
7 March 2000Return made up to 22/02/00; full list of members (5 pages)
7 March 2000Return made up to 22/02/00; full list of members (5 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
4 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
4 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Return made up to 22/02/99; full list of members (5 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Return made up to 22/02/99; full list of members (5 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
31 March 1998Return made up to 22/02/98; full list of members
  • 363(287) ‐ Registered office changed on 31/03/98
(6 pages)
31 March 1998Return made up to 22/02/98; full list of members
  • 363(287) ‐ Registered office changed on 31/03/98
(6 pages)
12 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
12 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
24 September 1997Auditor's resignation (1 page)
24 September 1997Auditor's resignation (1 page)
26 November 1996Accounts made up to 29 February 1996 (7 pages)
26 November 1996Accounts made up to 29 February 1996 (7 pages)
14 March 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1995Accounts made up to 28 February 1995 (8 pages)
13 December 1995Accounts made up to 28 February 1995 (8 pages)
7 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 May 1991Memorandum and Articles of Association (15 pages)
7 May 1991Memorandum and Articles of Association (15 pages)
22 February 1991Incorporation (27 pages)
22 February 1991Incorporation (27 pages)